Search icon

1110 LEXINGTON AVENUE LLC

Company Details

Name: 1110 LEXINGTON AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2019 (6 years ago)
Entity Number: 5579483
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1110 LEXINGTON AVENUE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
STEFANO TROIA DOS Process Agent 1110 LEXINGTON AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2019-06-28 2024-09-15 Address 1110 LEXINGTON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240915000159 2024-09-15 BIENNIAL STATEMENT 2024-09-15
191001000466 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
190909000018 2019-09-09 CERTIFICATE OF PUBLICATION 2019-09-09
190628000460 2019-06-28 ARTICLES OF ORGANIZATION 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118397707 2020-05-01 0202 PPP 1110 Lexington Avenue, New York, NY, 10075
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27302
Loan Approval Amount (current) 27302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27549.23
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State