Search icon

LENOX MANOR OWNERS, INC.

Company Details

Name: LENOX MANOR OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1981 (44 years ago)
Entity Number: 695782
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, 11TH FL., NEW YORK, NY, United States, 10018
Principal Address: 1501 BROADWAY, SUITE 101, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 171270

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, 11TH FL., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MATTHEW SAKKAS Chief Executive Officer C/O GUMLEY-HAFT, 1501 BROADWAY, SUITE 101, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-04-24 2021-05-10 Address C/O GUMLEY HAFTS, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-21 2013-04-24 Address C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, 1111, USA (Type of address: Chief Executive Officer)
1997-05-21 2021-05-10 Address C/O GUMLEY-HAFT, 415 MADISON AVE, NEW YORK, NY, 10000, 1111, USA (Type of address: Principal Executive Office)
1997-05-21 2008-04-04 Address ATTN: ALAN WARSHAVSKY, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-08 1997-05-21 Address C/O GUMLEY-HAFT, INC., 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-08 1997-05-21 Address C/O GUMLEY HAFT, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-05-21 Address ATTN: RUTH HOFFMAN, 110 EAST 59TH STREET 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-11-25 1993-02-08 Address 650 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-09-17 1987-12-16 Shares Share type: PAR VALUE, Number of shares: 164270, Par value: 1
1983-07-22 1984-09-17 Shares Share type: PAR VALUE, Number of shares: 159270, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210510002000 2021-05-10 BIENNIAL STATEMENT 2021-04-01
190507002022 2019-05-07 BIENNIAL STATEMENT 2019-04-01
170420002055 2017-04-20 BIENNIAL STATEMENT 2017-04-01
130424002371 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110503002170 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090402002519 2009-04-02 BIENNIAL STATEMENT 2009-04-01
080404000004 2008-04-04 CERTIFICATE OF CHANGE 2008-04-04
070503002719 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050608002629 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030408002381 2003-04-08 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090109109 2021-06-22 0202 PPP 1501 Broadway Ste 1001 C/O Gumley Haft, New York, NY, 10036-5518
Loan Status Date 2023-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172649.85
Loan Approval Amount (current) 172649.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5518
Project Congressional District NY-12
Number of Employees 9
NAICS code 813920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174270.84
Forgiveness Paid Date 2022-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State