Search icon

LEXINGTON-79TH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON-79TH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1945 (79 years ago)
Entity Number: 57145
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017
Principal Address: C/O WALLACK MGMT CO INC, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 85000

Type CAP

DOS Process Agent

Name Role Address
LEXINGTON-79TH CORPORATION DOS Process Agent 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL BOUBLIK Chief Executive Officer C/O WALLACK MGMT CO INC, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
5493006H3QFG7YG4EC29

Registration Details:

Initial Registration Date:
2016-07-02
Next Renewal Date:
2023-05-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-20 2023-12-20 Address C/O WALLACK MGMT CO INC, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-20 Address C/O WALLACK MGMT CO INC, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-12-03 2023-12-20 Address C/O WALLACK MGMT CO INC, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-12-03 2017-12-01 Address C/O WALLACK MGMT CO INC, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-04-04 2015-12-03 Address 139 E 79TH ST 8TH FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220003158 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211216002848 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191203061295 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201007184 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006375 2015-12-03 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
110100.00
Total Face Value Of Loan:
110100.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110100
Current Approval Amount:
110100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111029.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State