Search icon

VNY LEXINGTON LLC

Company claim

Is this your business?

Get access!

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

Date:
2021-03-31
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:
12640.00
Total Face Value Of Loan:
12640.00
Date:
2020-06-30
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:
2820.00
Total Face Value Of Loan:
2820.00
Date:
2020-06-17
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:
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
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
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
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12822.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State