Search icon

LKREVE CORP

Company Details

Name: LKREVE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2017 (8 years ago)
Entity Number: 5105845
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNIVERSITY PL., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNIVERSITY PL., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
170321010367 2017-03-21 CERTIFICATE OF INCORPORATION 2017-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 SPACE MARKET 1 UNIVERSITY PLACE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2022-10-14 No data 1 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 SPACE MARKET 1 UNIVERSITY PLACE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2020-05-28 No data 1 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 1 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 1 UNIVERSITY PLACE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 1 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-25 No data 1 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 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
3538277 WM VIO INVOICED 2022-10-18 50 WM - W&M Violation
3537340 SCALE-01 INVOICED 2022-10-14 120 SCALE TO 33 LBS
3149183 OL VIO INVOICED 2020-01-27 500 OL - Other Violation
3149184 WM VIO INVOICED 2020-01-27 75 WM - W&M Violation
3148174 PL VIO INVOICED 2020-01-24 500 PL - Padlock Violation
3147534 SCALE-01 INVOICED 2020-01-23 120 SCALE TO 33 LBS
2766757 PL VIO INVOICED 2018-03-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-14 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2022-10-14 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-05-28 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 9 No data No data 9
2020-01-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-15 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-01-15 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-01-15 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2018-03-25 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091128507 2021-02-19 0202 PPS 1 University Pl, New York, NY, 10003-4516
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49379
Loan Approval Amount (current) 49379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10003-4516
Project Congressional District NY-12
Number of Employees 10
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49641.45
Forgiveness Paid Date 2021-09-08
3169417401 2020-05-07 0202 PPP 1 UNIVERSITY PL, NEW YORK, NY, 10003-4516
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49377
Loan Approval Amount (current) 49379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10003-4516
Project Congressional District NY-12
Number of Employees 4
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49853.85
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State