Search icon

LXC INC.

Company Details

Name: LXC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4980942
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 162 WEST 4TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LXC INC. DOS Process Agent 162 WEST 4TH STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
LIGUANG CAO Chief Executive Officer 68-06 53RD DRIVE, MASPETH, NY, United States, 11378

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100121 Alcohol sale 2024-05-30 2024-05-30 2026-06-30 162 W 4TH ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2016-07-21 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220610003039 2022-06-10 BIENNIAL STATEMENT 2020-07-01
160721010137 2016-07-21 CERTIFICATE OF INCORPORATION 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8549098500 2021-03-10 0202 PPS 162 W 4th St, New York, NY, 10014-3887
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39154
Loan Approval Amount (current) 39154
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 New York, NEW YORK, NY, 10014-3887
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39658.15
Forgiveness Paid Date 2022-06-28
4428427807 2020-05-28 0202 PPP 162 West 4th Street, New York, NY, 10014-3803
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
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 New York, NEW YORK, NY, 10014-3803
Project Congressional District NY-10
Number of Employees 11
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28162.18
Forgiveness Paid Date 2021-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902858 Americans with Disabilities Act - Other 2019-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-29
Termination Date 2021-08-04
Date Issue Joined 2020-08-14
Pretrial Conference Date 2020-07-23
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name LXC INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State