Search icon

LENWICH 96TH LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
158900.00
Total Face Value Of Loan:
158900.00
Date:
2020-10-14
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:
495000.00
Date:
2020-04-28
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:
113500.00
Total Face Value Of Loan:
113500.00
Date:
2020-04-15
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:
113500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$113,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,029.92
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $113,500
Jobs Reported:
19
Initial Approval Amount:
$158,900
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,654.43
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $158,894
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State