Search icon

LEVINE GREENBERG LITERARY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVINE GREENBERG LITERARY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341661
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 SEVENTH AVENUE, SUITE 1906, NEW YORK, NY, United States, 10001
Principal Address: 355 RIVERSIDE DRIVE 3W, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 SEVENTH AVENUE, SUITE 1906, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES A. LEVINE Chief Executive Officer 355 RIVERSIDE DRIVE 3W, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133519684
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-03 2002-12-20 Address 355 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-10-23 1993-09-03 Address 355 RIVERSIDE DRIVE 3W, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1989-09-06 2002-12-20 Name JAMES LEVINE COMMUNICATIONS, INC.
1989-04-06 1989-09-06 Name JAMES A. LEVINE, INC.
1989-04-06 1993-09-03 Address 355 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021220000624 2002-12-20 CERTIFICATE OF AMENDMENT 2002-12-20
930903002115 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921023002254 1992-10-23 BIENNIAL STATEMENT 1992-04-01
C052244-3 1989-09-06 CERTIFICATE OF AMENDMENT 1989-09-06
B762831-3 1989-04-06 CERTIFICATE OF INCORPORATION 1989-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
310500.00
Total Face Value Of Loan:
310500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310500
Current Approval Amount:
310500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314424.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State