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
Name | Role | Address |
---|---|---|
LEO LEVINSON | Chief Executive Officer | 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-04-04 | 2019-05-06 | Quality of Work | No | 0.00 | No Satisfactory Agreement |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11802220 | 0215000 | 1982-06-04 | 1833 BATH AVE, New York -Richmond, NY, 11214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4821268603 | 2021-03-20 | 0202 | PPS | 1553 Bath Ave, Brooklyn, NY, 11228-3822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State