Search icon

NEW LA MODE LEX CORP

Company Details

Name: NEW LA MODE LEX CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993557
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 141 E 62ND ST, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-829-0670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDREW PARK Agent 141 E 62ND ST, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
NEW LA MODE LEX CORP DOS Process Agent 141 E 62ND ST, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2061283-DCA Inactive Business 2017-11-21 No data
2043883-DCA Inactive Business 2016-09-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
160815010300 2016-08-15 CERTIFICATE OF INCORPORATION 2016-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335179 LL VIO INVOICED 2021-06-03 375 LL - License Violation
3334013 SCALE02 INVOICED 2021-05-27 40 SCALE TO 661 LBS
3131921 RENEWAL INVOICED 2019-12-26 340 Laundries License Renewal Fee
3044436 LL VIO INVOICED 2019-06-10 500 LL - License Violation
2697420 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2694485 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2694484 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2654529 LL VIO INVOICED 2017-08-10 250 LL - License Violation
2654530 CL VIO INVOICED 2017-08-10 175 CL - Consumer Law Violation
2403176 LICENSE INVOICED 2016-08-31 255 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-27 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-05-31 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2019-05-31 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2017-08-02 Pleaded FAILED TO HAVE CURRENT LIC. # ON TICKET 1 1 No data No data
2017-08-02 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-05-25
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-05-04
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:
6660.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6579.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State