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 (37 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-08
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21029.1
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21002.65

Date of last update: 16 Mar 2025

Sources: New York Secretary of State