Search icon

THE LEWIS MONUMENT CO., INC.

Company Details

Name: THE LEWIS MONUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1936 (89 years ago)
Entity Number: 49079
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 78-15 MYRTLE AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL LEWIS Chief Executive Officer 78-15 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-15 MYRTLE AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2004-01-26 2014-04-18 Address 78-15 MYRTLE AVE, BROOKLYN, NY, 11385, USA (Type of address: Principal Executive Office)
2004-01-26 2014-04-18 Address 78-15 MYRTLE AVE, BROOKLYN, NY, 11385, USA (Type of address: Chief Executive Officer)
2004-01-26 2014-04-18 Address 78-15 MYRTLE AVE, BROOKLYN, NY, 11385, USA (Type of address: Service of Process)
1994-03-15 2004-01-26 Address 78-17 MYRTLE AVENUE, BROOKLYN, NY, 11385, USA (Type of address: Service of Process)
1993-03-19 2004-01-26 Address 78-17 MYRTLE AVENUE, BROOKLYN, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-03-19 2004-01-26 Address 78-17 MYRTLE AVENUE, BROOKLYN, NY, 11385, USA (Type of address: Principal Executive Office)
1936-02-25 1994-03-15 Address 78-17 MYRTLE AVE., BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002195 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120306002289 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100303002867 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080204003121 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060317002985 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040126002123 2004-01-26 BIENNIAL STATEMENT 2004-02-01
000228002502 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980223002214 1998-02-23 BIENNIAL STATEMENT 1998-02-01
940315002209 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930319002458 1993-03-19 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133638508 2021-03-12 0202 PPP 7815 Myrtle Ave, Glendale, NY, 11385-7439
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22405
Loan Approval Amount (current) 22405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7439
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22524.54
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State