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
930308003058 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B407022-2 1986-09-30 ASSUMED NAME CORP INITIAL FILING 1986-09-30
147872 1959-02-24 CERTIFICATE OF INCORPORATION 1959-02-24

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11802220 0215000 1982-06-04 1833 BATH AVE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-06-10
Abatement Due Date 1982-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-06-10
Abatement Due Date 1982-06-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-06-10
Abatement Due Date 1982-06-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1982-06-10
Abatement Due Date 1982-06-18
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248057709 2020-05-01 0202 PPP 1553 BATH AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14940
Loan Approval Amount (current) 14940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15121.39
Forgiveness Paid Date 2021-07-22
4821268603 2021-03-20 0202 PPS 1553 Bath Ave, Brooklyn, NY, 11228-3822
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3822
Project Congressional District NY-11
Number of Employees 5
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12601.06
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State