Search icon

310 LEXINGTON OWNERS CORP.

Company Details

Name: 310 LEXINGTON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1980 (45 years ago)
Entity Number: 637741
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DONNA LAPERLA Chief Executive Officer 310 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 310 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-07-02 2024-07-02 Address 310 LEXINGTON AVE, APT 2J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-07-23 2021-09-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-07-02 2021-07-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2016-07-28 2024-07-02 Address 310 LEXINGTON AVE, APT 2J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-07-28 2024-07-02 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-09 2016-07-28 Address 310 LEXINGTON AVE APT 7J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-05-06 2015-01-09 Address 310 LEXINGTON AVE APT J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702001949 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220817001919 2022-08-17 BIENNIAL STATEMENT 2022-07-01
200807002010 2020-08-07 BIENNIAL STATEMENT 2020-07-01
180824006231 2018-08-24 BIENNIAL STATEMENT 2018-07-01
160728006226 2016-07-28 BIENNIAL STATEMENT 2016-07-01
150109006195 2015-01-09 BIENNIAL STATEMENT 2014-07-01
130506002353 2013-05-06 BIENNIAL STATEMENT 2012-07-01
060627002653 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040909002131 2004-09-09 BIENNIAL STATEMENT 2004-07-01
020802002413 2002-08-02 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143998505 2021-03-05 0202 PPP C/O AKAM 260 MADISON AVENUE 12FL, NEW YORK, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114348
Loan Approval Amount (current) 114348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114760.92
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State