Search icon

LEXINGTON LUGGAGE, LTD.

Company Details

Name: LEXINGTON LUGGAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1978 (47 years ago)
Entity Number: 472636
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 793 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT SAKS Chief Executive Officer 9 POLO COURT, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 793 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
132929244
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-26 2008-02-08 Address 723 CALDWELL AVENUE, NORTH WOODMERE, NY, 00000, USA (Type of address: Chief Executive Officer)
1978-02-16 1993-03-26 Address 793 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002350 2014-03-24 BIENNIAL STATEMENT 2014-02-01
20121003004 2012-10-03 ASSUMED NAME CORP INITIAL FILING 2012-10-03
120323002540 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100223002637 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080208002600 2008-02-08 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79760.00
Total Face Value Of Loan:
79760.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79760
Current Approval Amount:
79760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80565.53

Date of last update: 18 Mar 2025

Sources: New York Secretary of State