Search icon

LEXINGTON VISION CORP.

Company Details

Name: LEXINGTON VISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5486265
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 767 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 767 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-751-6652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COHENS OPTICAL DOS Process Agent 767 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ELAINA ZAVILENSKY Chief Executive Officer 797 WEST SHORE DRIVE, KINNELON, NJ, United States, 07405

National Provider Identifier

NPI Number:
1811453111

Authorized Person:

Name:
ELAINA ZAVILENSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
2126883016

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 797 WEST SHORE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2025-01-23 Address 797 WEST SHORE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-01-23 Address 767 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2022-12-14 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123000903 2025-01-23 BIENNIAL STATEMENT 2025-01-23
240314003986 2024-03-14 BIENNIAL STATEMENT 2024-03-14
190131010403 2019-01-31 CERTIFICATE OF INCORPORATION 2019-01-31

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
180922.00
Total Face Value Of Loan:
149135.62
Date:
2020-04-16
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:
149100.00
Total Face Value Of Loan:
149100.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180922
Current Approval Amount:
149135.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
149903.15
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149100
Current Approval Amount:
149100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
150811.59

Date of last update: 23 Mar 2025

Sources: New York Secretary of State