Search icon

LENWICH HOLDINGS LLC

Company Details

Name: LENWICH HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707491
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W. 23 STREET, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SLE4G8NGLBH7 2022-06-22 16 W 23RD ST FL 2, NEW YORK, NY, 10010, 5228, USA 16 W 23RD ST FL 2, NEW YORK, NY, 10010, 5228, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-24
Entity Start Date 2015-02-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Government Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LENWICH HOLDINGS LLC DOS Process Agent 16 W. 23 STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2022-09-22 2023-07-07 Address 16 W. 23 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2022-02-15 2022-09-22 Address 16 W. 23 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-02-09 2022-02-15 Address 16 W. 23 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707002323 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
230201000500 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220922000943 2022-05-10 CERTIFICATE OF PUBLICATION 2022-05-10
220215003597 2022-02-14 CERTIFICATE OF CHANGE BY ENTITY 2022-02-14
210820001516 2021-08-20 BIENNIAL STATEMENT 2021-08-20
150209010368 2015-02-09 ARTICLES OF ORGANIZATION 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2299267408 2020-05-05 0202 PPP 16 West 23rd Street, Floor 2, NEW YORK, NY, 10010-5228
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-5228
Project Congressional District NY-12
Number of Employees 3
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46718.88
Forgiveness Paid Date 2021-09-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State