Search icon

STEVEN L. LEVITT & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN L. LEVITT & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1985 (40 years ago)
Entity Number: 1003988
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 129 FRONT STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN L LEVITT ESQ Chief Executive Officer 129 FRONT STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 FRONT STREET, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112745972
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-07 2016-05-18 Address 2 HILLSIDE AVE BLVD F, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2011-07-07 2016-05-18 Address 2 HILLSIDE AVE BLVD F, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2011-07-07 2016-05-18 Address 2 HILLSIDE AVE BLVD F, WILLISTON, NY, 11596, USA (Type of address: Service of Process)
2003-06-11 2011-07-07 Address 2 HILLSIDE AVE / BLDG F, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2003-06-11 2011-07-07 Address 2 HILLSIDE AVE / BLDG F, WILLISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604061624 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007013 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160518002022 2016-05-18 BIENNIAL STATEMENT 2015-06-01
110707002805 2011-07-07 BIENNIAL STATEMENT 2011-06-01
110421002790 2011-04-21 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-17
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:
-20833.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State