Search icon

LENOX 127 ST REST CORP.

Company Details

Name: LENOX 127 ST REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2016 (8 years ago)
Entity Number: 5026526
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST. STE. 5F, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-634-7665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY H. TANENBAUM ESQ. DOS Process Agent 14 WALL ST. STE. 5F, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2070367-DCA Inactive Business 2018-05-02 2020-04-15

History

Start date End date Type Value
2016-10-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161021010045 2016-10-21 CERTIFICATE OF INCORPORATION 2016-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 329 LENOX AVE, Manhattan, NEW YORK, NY, 10027 Warning 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
3174575 SWC-CIN-INT CREDITED 2020-04-10 499.5 Sidewalk Cafe Interest for Consent Fee
3165759 SWC-CON-ONL CREDITED 2020-03-03 7657.5400390625 Sidewalk Cafe Consent Fee
3015283 SWC-CIN-INT INVOICED 2019-04-10 488.25 Sidewalk Cafe Interest for Consent Fee
2999188 SWC-CON-ONL INVOICED 2019-03-06 7485.3701171875 Sidewalk Cafe Consent Fee
2827241 SWC-CON-ONL INVOICED 2018-08-08 4125.72021484375 Sidewalk Cafe Consent Fee
2757545 SWC-CON INVOICED 2018-03-09 445 Petition For Revocable Consent Fee
2757544 LICENSE INVOICED 2018-03-09 510 Sidewalk Cafe License Fee
2757547 PLANREVIEW INVOICED 2018-03-09 310 Sidewalk Cafe Plan Review Fee
2757546 SEC-DEP-UN INVOICED 2018-03-09 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4015198002 2020-06-25 0202 PPP 329 MALCOLM X BLVD, NEW YORK, NY, 10027
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144942
Loan Approval Amount (current) 144942
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146504.47
Forgiveness Paid Date 2021-07-28
1586708610 2021-03-13 0202 PPS 329 Malcolm X Blvd, New York, NY, 10027-3754
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202919
Loan Approval Amount (current) 202919
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3754
Project Congressional District NY-13
Number of Employees 27
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 205283.23
Forgiveness Paid Date 2022-05-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State