Search icon

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 1810B 3RD AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-16 No data 1810B 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 1810 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 1810 3RD AVE, Manhattan, NEW YORK, NY, 10029 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313558000 2020-06-30 0235 PPP 1074 Hunter Avenue, Valley Stream, NY, 11580-3010
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2820
Loan Approval Amount (current) 2820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-3010
Project Congressional District NY-04
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2846.73
Forgiveness Paid Date 2021-06-22
3370208700 2021-03-31 0202 PPS 1810 B 3rd AveVapeNY Storefront, New York, NY, 10029
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12640
Loan Approval Amount (current) 12640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029
Project Congressional District NY-12
Number of Employees 1
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12822.85
Forgiveness Paid Date 2022-09-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State