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)
1993-01-29 2005-08-19 Address 1629 PUTNEY ROAD, NEW YORK, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-01-29 2007-07-11 Address 3285 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1989-06-01 1993-01-29 Address 3285 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

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
090624002603 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070711002635 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050819002487 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030605002395 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010625002280 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3395687802 2020-05-26 0235 PPP 3285 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756-1300
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1300
Project Congressional District NY-03
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30930.31
Forgiveness Paid Date 2021-07-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State