Search icon

LEXINGTON CANDY SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON CANDY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1982 (43 years ago)
Entity Number: 807397
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1226 LEXINGTON AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEXINGTON CANDY SHOP INC. DOS Process Agent 1226 LEXINGTON AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JOHN P PHILIS Chief Executive Officer 1226 LEXINGTON AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1998-11-13 2020-11-12 Address 1226 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-11-13 1998-11-13 Address 1226 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-11-13 1998-11-13 Address 1226 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-12-14 1996-11-13 Address 1226 LEXINGTON AVE, NEW YORK CITY, NY, 10028, USA (Type of address: Principal Executive Office)
1992-12-14 1996-11-13 Address 1226 LEXINGTON AVE, NEW YORK CITY, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201112061038 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181128006098 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161115006491 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141216006778 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121127006182 2012-11-27 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
85067.00
Total Face Value Of Loan:
85067.00
Date:
2020-05-03
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:
60881.00
Total Face Value Of Loan:
60881.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$60,881
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,881
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,260.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $60,881
Jobs Reported:
8
Initial Approval Amount:
$85,067
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,542.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $85,065
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State