Search icon

L. LEVINSON, INC.

Company Details

Name: L. LEVINSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1959 (66 years ago)
Entity Number: 117457
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-236-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO LEVINSON Chief Executive Officer 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2088294-DCA Active Business 2019-07-16 2025-02-28
1375423-DCA Inactive Business 2010-10-26 2013-06-30

History

Start date End date Type Value
1959-02-24 2022-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-02-24 1993-03-08 Address 1830 BATH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030211002158 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010222002476 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990225002537 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970328002611 1997-03-28 BIENNIAL STATEMENT 1997-02-01
940216002705 1994-02-16 BIENNIAL STATEMENT 1994-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-04 2019-05-06 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594327 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594328 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3357575 TRUSTFUNDHIC INVOICED 2021-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3357576 RENEWAL INVOICED 2021-08-05 100 Home Improvement Contractor License Renewal Fee
3054629 TRUSTFUNDHIC INVOICED 2019-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3054628 LICENSE INVOICED 2019-07-02 100 Home Improvement Contractor License Fee
1030042 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067794 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
1030043 LICENSE INVOICED 2010-10-26 50 Home Improvement Contractor License Fee
1030045 TRUSTFUNDHIC INVOICED 2010-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-18 Hearing Decision UNLICENSED ACTIVITY 237 No data No data 237

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84800.00
Total Face Value Of Loan:
84800.00
Date:
2020-05-02
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:
14940.00
Total Face Value Of Loan:
14940.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-04
Type:
Planned
Address:
1833 BATH AVE, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14940
Current Approval Amount:
14940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15121.39
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12601.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State