Search icon

LENWICH 96TH LLC

Company Details

Name: LENWICH 96TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2016 (9 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 4902083
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16W. 23RD ST. 2 FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LENWICH 96TH LLC DOS Process Agent 16W. 23RD ST. 2 FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-01-15 2025-03-07 Address 16W. 23RD ST. 2 FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-02-25 2024-01-15 Address 16W. 23RD ST., 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002955 2025-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-07
240115000877 2024-01-15 BIENNIAL STATEMENT 2024-01-15
211210002863 2021-12-10 BIENNIAL STATEMENT 2021-12-10
160225010084 2016-02-25 ARTICLES OF ORGANIZATION 2016-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-04 No data 2567 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-16 No data 2567 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640647 CL VIO CREDITED 2017-07-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787247203 2020-04-28 0202 PPP 2567 BROADWAY, NEW YORK, NY, 10025-5648
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) 113500
Loan Approval Amount (current) 113500
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, 10025-5648
Project Congressional District NY-12
Number of Employees 19
NAICS code 722513
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 115029.92
Forgiveness Paid Date 2021-09-13
1956348400 2021-02-02 0202 PPS 2567 Broadway, New York, NY, 10025-5648
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158900
Loan Approval Amount (current) 158900
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, 10025-5648
Project Congressional District NY-12
Number of Employees 19
NAICS code 722513
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 160654.43
Forgiveness Paid Date 2022-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State