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

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
2019-01-31 2024-03-14 Address 767 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-01-31 2022-12-14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 767 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508928708 2021-03-31 0202 PPS 767 Lexington Ave, New York, NY, 10065-8553
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180922
Loan Approval Amount (current) 149135.62
Undisbursed Amount 0
Franchise Name Cohen Fashion Optical
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10065-8553
Project Congressional District NY-12
Number of Employees 185
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149903.15
Forgiveness Paid Date 2021-10-22
2064357210 2020-04-15 0202 PPP 767 Lexington Avenue, New York, NY, 10065
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149100
Loan Approval Amount (current) 149100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10065-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 150811.59
Forgiveness Paid Date 2021-06-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State