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
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 Shares Share type: PAR VALUE, Number of shares: 30632, Par value: 5
2024-03-01 2024-03-01 Address 10 EAST 43RD STREET, APT#6A, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 10 EAST 43RD STREET, APT#5G, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Shares Share type: PAR VALUE, Number of shares: 30632, Par value: 5
2023-02-07 2023-02-07 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2023-02-07 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 30632, Par value: 5
2023-02-07 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2021-06-15 2024-03-01 Address 10 EAST 43RD STREET, APT#5G, 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
190514000920 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
130402000686 2013-04-02 ANNULMENT OF DISSOLUTION 2013-04-02
DP-2104793 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081017000866 2008-10-17 CERTIFICATE OF CHANGE 2008-10-17
B038811-2 1983-11-14 ASSUMED NAME CORP INITIAL FILING 1983-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314718502 2021-03-09 0202 PPP 10 E 43rd St, Brooklyn, NY, 11203-2156
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61212
Loan Approval Amount (current) 61212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-2156
Project Congressional District NY-09
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61819.02
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State