Search icon

LEXINGTON CANDY SHOP INC.

Company Details

Name: LEXINGTON CANDY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1982 (42 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)
1992-12-14 1996-11-13 Address 1226 LEXINGTON AVE, NEW YORK CITY, NY, 10028, USA (Type of address: Service of Process)
1982-11-29 1992-12-14 Address %JOHN P. PHILIS, 41 ARGYLE RD., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

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
101103002134 2010-11-03 BIENNIAL STATEMENT 2010-11-01
061020002327 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041207002738 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021024002570 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001109002068 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531097709 2020-05-01 0202 PPP 1226 LEXINGTON AVENUE, NEW YORK, NY, 10028
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60881
Loan Approval Amount (current) 60881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61260.76
Forgiveness Paid Date 2021-02-25
1892258310 2021-01-20 0202 PPS 1226 Lexington Ave, New York, NY, 10028-1446
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85067
Loan Approval Amount (current) 85067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10028-1446
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85542.44
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State