Search icon

LEWJAN TEXTILE CORP.

Company Details

Name: LEWJAN TEXTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1980 (45 years ago)
Entity Number: 607683
ZIP code: 11725
County: New York
Place of Formation: New York
Address: 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, United States, 11725
Principal Address: 368 VETERANS MEMORIAL HWY, SUITE 5, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT JANICOLA Chief Executive Officer 368 VETERANS MEMORIAL HWY, SUITE 5, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
LEWJAN TEXTILE CORP. DOS Process Agent 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2004-02-12 2018-05-17 Address 366 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-02-12 2018-05-17 Address 366 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-02-17 2004-02-12 Address 366 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-02-17 2004-02-12 Address 366 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1994-10-24 2018-05-17 Address 366 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211060099 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180517006123 2018-05-17 BIENNIAL STATEMENT 2018-02-01
140409002080 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120316003015 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100303003110 2010-03-03 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
75600.00
Total Face Value Of Loan:
75600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75600
Current Approval Amount:
75600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76177.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State