-
Home Page
›
-
Counties
›
-
Nassau
›
-
11580
›
-
VNY LEXINGTON LLC
Company Details
Name: |
VNY LEXINGTON LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
18 Mar 2016 (9 years ago)
|
Date of dissolution: |
28 Mar 2023 |
Entity Number: |
4915638 |
ZIP code: |
11580
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
1074 HUNTER AVE APT 4, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone
+1 516-399-0606
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1074 HUNTER AVE APT 4, VALLEY STREAM, NY, United States, 11580
|
Agent
Name |
Role |
Address |
SPIKE MM BABAIAN
|
Agent
|
1074 HUNTER AVE APT 4, VALLEY STREAM, NY, 11508
|
Licenses
Number |
Status |
Type |
Date |
End date |
2068365-1-DCA
|
Active
|
Business
|
2018-03-26
|
2023-11-30
|
2066737-1-DCA
|
Active
|
Business
|
2018-02-23
|
2023-12-31
|
History
Start date |
End date |
Type |
Value |
2016-03-18
|
2023-06-20
|
Address
|
1074 HUNTER AVE APT 4, VALLEY STREAM, NY, 11508, USA (Type of address: Registered Agent)
|
2016-03-18
|
2023-06-20
|
Address
|
1074 HUNTER AVE APT 4, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230620000849
|
2023-03-28
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-03-28
|
160318000717
|
2016-03-18
|
ARTICLES OF ORGANIZATION
|
2016-03-18
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3391852
|
RENEWAL
|
INVOICED
|
2021-11-28
|
200
|
Tobacco Retail Dealer Renewal Fee
|
3391853
|
RENEWAL
|
INVOICED
|
2021-11-28
|
200
|
Electronic Cigarette Dealer Renewal
|
3132201
|
RENEWAL
|
INVOICED
|
2019-12-27
|
200
|
Tobacco Retail Dealer Renewal Fee
|
3108050
|
RENEWAL
|
INVOICED
|
2019-10-29
|
200
|
Electronic Cigarette Dealer Renewal
|
2780170
|
LICENSE REPL
|
CREDITED
|
2018-04-23
|
15
|
License Replacement Fee
|
2771172
|
LICENSE REPL
|
CREDITED
|
2018-04-04
|
15
|
License Replacement Fee
|
2743415
|
LICENSE
|
INVOICED
|
2018-02-13
|
110
|
Cigarette Retail Dealer License Fee
|
2740278
|
LICENSE
|
INVOICED
|
2018-02-06
|
200
|
Electronic Cigarette Dealer License Fee
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
12640.00
Total Face Value Of Loan:
12640.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
2820.00
Total Face Value Of Loan:
2820.00
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
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Paycheck Protection Program
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2820
Current Approval Amount:
2820
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
2846.73
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12640
Current Approval Amount:
12640
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
12822.85
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State