Search icon

LENOX ARMS COOPERATIVE INC.

Company Details

Name: LENOX ARMS COOPERATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 04 Mar 1954 (71 years ago)
Entity Number: 86824
ZIP code: 10271
County: Kings
Place of Formation: New York
Address: 120 BROADWAY,, SUITE 948, NEW YORK, NY, United States, 10271
Principal Address: 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 30632

Share Par Value 5

Type PAR VALUE

Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. Agent 120 BROADWAY SUITE 948, NEW YORK, NY, 10271

DOS Process Agent

Name Role Address
TANE WATERMAN WURTZEL DOS Process Agent 120 BROADWAY,, SUITE 948, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ZAY JOHN Chief Executive Officer 10 EAST 43RD STREET, APT#6A, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2025-03-11 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 30632, Par value: 5
2025-03-11 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2024-03-01 2024-03-01 Address 10 EAST 43RD STREET, APT#1H, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2024-03-01 2024-03-01 Address 10 EAST 43RD STREET, APT#6A, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301066180 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220308000797 2022-03-08 BIENNIAL STATEMENT 2022-03-01
210709001177 2021-07-09 BIENNIAL STATEMENT 2021-07-09
210615060247 2021-06-15 BIENNIAL STATEMENT 2018-03-01
200722000405 2020-07-22 CERTIFICATE OF AMENDMENT 2020-07-22

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
61212.00
Total Face Value Of Loan:
61212.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61212
Current Approval Amount:
61212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61819.02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State