Search icon

LEKKA BURGER LLC

Company Details

Name: LEKKA BURGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 2018 (7 years ago)
Date of dissolution: 02 May 2024
Entity Number: 5396994
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 81 WARREN STREET, NEW YORK, NY, United States, 10007

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQZMEAFRY6G2 2024-01-26 81 WARREN ST, NEW YORK, NY, 10007, 1095, USA 81 WARREN ST, NEW YORK, NY, 10007, 1095, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-01-30
Initial Registration Date 2021-03-18
Entity Start Date 2018-08-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA F KERZNER
Role CEO
Address 157 COLUMBUS AVENUE, #534, NEW YORK, NY, 10023, USA
Government Business
Title PRIMARY POC
Name ANDREA F KERZNER
Role CEO
Address 157 COLUMBUS AVENUE, #534, NEW YORK, NY, 10023, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LEKKA BURGER, LLC DOS Process Agent 81 WARREN STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2020-08-31 2024-05-13 Address 81 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-08-21 2020-08-31 Address CAROVATH, SWAINE & MOORE LLP, 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513002873 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
220805002451 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200831060030 2020-08-31 BIENNIAL STATEMENT 2020-08-01
181031000440 2018-10-31 CERTIFICATE OF PUBLICATION 2018-10-31
180821000495 2018-08-21 ARTICLES OF ORGANIZATION 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133497101 2020-04-12 0202 PPP 81 Warren St, New York, NY, 10007-0039
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144400
Loan Approval Amount (current) 144400
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10007-0039
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145432.56
Forgiveness Paid Date 2021-02-25
6669268400 2021-02-10 0202 PPS 15 Central Park W Apt 9A, New York, NY, 10023-7726
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88588
Loan Approval Amount (current) 88588
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, 10023-7726
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89068.56
Forgiveness Paid Date 2021-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State