Search icon

J.C LEX INC

Company Details

Name: J.C LEX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2018 (7 years ago)
Entity Number: 5413134
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 971 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-734-3685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.C LEX INC DOS Process Agent 971 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JUNG CHUN HONG Chief Executive Officer 971 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
739949 No data Retail grocery store No data No data No data 971 LEXINGTON AVE, NEW YORK, NY, 10021 No data
0081-23-112637 No data Alcohol sale 2023-03-31 2023-03-31 2026-04-30 971 LEXINGTON AVE, NEW YORK, New York, 10021 Grocery Store
2092774-2-DCA Active Business 2019-12-05 No data 2024-11-30 No data No data
2092771-2-DCA Active Business 2019-12-05 No data 2024-12-31 No data No data
2091500-DCA Active Business 2019-10-17 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 971 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-10-30 Address 971 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-30 Address 971 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-09-20 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-20 2024-08-26 Address 971 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020327 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240826002115 2024-08-26 BIENNIAL STATEMENT 2024-08-26
180920010151 2018-09-20 CERTIFICATE OF INCORPORATION 2018-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 971 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-20 JC LEX 971 LEXINGTON AVE, NEW YORK, New York, NY, 10021 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 JC LEX 971 LEXINGTON AVE, NEW YORK, New York, NY, 10021 B Food Inspection Department of Agriculture and Markets 09B - Hot and cold water at the unisex restroom hand wash sink lack sufficient water pressure for hand washing.
2022-12-20 JC LEX 971 LEXINGTON AVE, NEW YORK, New York, NY, 10021 B Food Inspection Department of Agriculture and Markets 15D - Thermometers are not provided the rear kitchen food processing area and basement storage area frozen food deep freezer units.
2022-10-20 JC LEX 971 LEXINGTON AVE, NEW YORK, New York, NY, 10021 B Food Inspection Department of Agriculture and Markets 15D - Thermometers are not provided in the basement dry food storage area frozen food deep freezer and food walk-in cooler..
2022-10-20 No data 971 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-14 No data 971 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 971 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-27 No data 971 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-26 No data 971 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 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
3542805 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3540277 SS VIO INVOICED 2022-10-21 250 SS - State Surcharge (Tobacco)
3540279 TP VIO INVOICED 2022-10-21 750 TP - Tobacco Fine Violation
3540278 TS VIO INVOICED 2022-10-21 1125 TS - State Fines (Tobacco)
3524634 RENEWAL INVOICED 2022-09-20 200 Electronic Cigarette Dealer Renewal
3413284 RENEWAL INVOICED 2022-02-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3370986 WM VIO INVOICED 2021-09-17 150 WM - W&M Violation
3370623 SCALE-01 INVOICED 2021-09-16 60 SCALE TO 33 LBS
3272435 RENEWAL INVOICED 2020-12-18 200 Tobacco Retail Dealer Renewal Fee
3271509 CL VIO INVOICED 2020-12-16 4900 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-20 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-20 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-05-26 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 43 No data 14 29
2020-01-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-09 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
2020-01-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-01-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348727802 2020-06-01 0202 PPP 971 Lexington Avenue, New York, NY, 10021
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15816.41
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State