Search icon

LEVITTOWN CONVENIENCE STORE, INC.

Company Details

Name: LEVITTOWN CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1989 (36 years ago)
Entity Number: 1357384
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3285 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVITTOWN CONVENIENCE STORE, INC. DOS Process Agent 3285 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ALAIN R BUTT Chief Executive Officer 3285 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2007-07-11 2018-02-16 Address 3285 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2007-07-11 2018-02-16 Address 3285 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2007-07-11 2018-02-16 Address 3285 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2005-08-19 2007-07-11 Address 3285 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-01-29 2007-07-11 Address 3285 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602061169 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190619060127 2019-06-19 BIENNIAL STATEMENT 2019-06-01
180216006255 2018-02-16 BIENNIAL STATEMENT 2017-06-01
150604006136 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130816006383 2013-08-16 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-26
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:
30600.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30930.31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State