Search icon

LEVIN PRODUCTIONS INC.

Company Details

Name: LEVIN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1988 (36 years ago)
Entity Number: 1306846
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 5TH AVE, #5120, NEW YORK, NY, United States, 10110
Principal Address: C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, #5120, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEYSER & ALEXANDER MGMT DOS Process Agent 500 5TH AVE, #5120, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
MARC LEVIN Chief Executive Officer C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, #5120, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2024-11-01 2024-11-01 Address C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, #5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 500 5TH AVE, #4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2012-11-16 2020-11-02 Address 500 5TH AVE, #2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2012-11-16 2020-11-02 Address C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2000-11-16 2012-11-16 Address 500 5TH AVE, 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2000-11-16 2012-11-16 Address C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2000-11-16 2012-11-16 Address C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
1998-11-17 2000-11-16 Address 601 WEST 26TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101033376 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221117000001 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201102061318 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006233 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161122006168 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141113006790 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121116002495 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101117002550 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081114002548 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061106002728 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195597002 2020-04-08 0202 PPP 601 West 26TH ST, NEW YORK, NY, 10001-0121
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0121
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21029.1
Forgiveness Paid Date 2021-04-13
6919668406 2021-02-11 0202 PPS 500 5th Ave Fl 43 C/O Peyser & Alexander Management Inc, New York, NY, 10110-0001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10110-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21002.65
Forgiveness Paid Date 2021-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State