Search icon

VITALE AND LEVITT, P.C.

Company Details

Name: VITALE AND LEVITT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1028707
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD. STE. 124, MELVILLE, NY, United States, 11747
Principal Address: 445 BROADHOLLOW RD, SUITE 124, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROADHOLLOW RD. STE. 124, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL E LEVITT Chief Executive Officer 60 OCEAN AVENUE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2003-09-10 2009-08-21 Address 79 DERBY AVE, GREENLAWN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-28 2003-04-11 Address 230 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-04-28 2003-09-10 Address 5 CORDWAINER LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-28 2003-09-10 Address 230 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-26 1997-01-17 Name VITALE, LEVITT AND MCCARTHY, P.C.

Filings

Filing Number Date Filed Type Effective Date
111006002391 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090821002629 2009-08-21 BIENNIAL STATEMENT 2009-09-01
030910002510 2003-09-10 BIENNIAL STATEMENT 2003-09-01
030411000882 2003-04-11 CERTIFICATE OF CHANGE 2003-04-11
971009002494 1997-10-09 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23862.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State