Search icon

JOSEPH H. LEVINE, M.D., P.C.

Company Details

Name: JOSEPH H. LEVINE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1453014
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576
Address: 100 Port Washington Blvd, Sands Point, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH H LEVINE MD DOS Process Agent 100 Port Washington Blvd, Sands Point, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOSEPH H LEVINE MD Chief Executive Officer 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-07-29 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-07-29 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-24 2024-07-29 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-08-24 2024-07-29 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-06-09 1993-08-24 Address 121 KINGS POINT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-06-09 1993-08-24 Address 121 KINGS POINT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1993-06-09 1993-08-24 Address 121 KINGS POINT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1990-06-04 1993-06-09 Address ST. FRANCIS HOSPITAL, 100 PT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003069 2024-07-29 BIENNIAL STATEMENT 2024-07-29
080702002674 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060615002387 2006-06-15 BIENNIAL STATEMENT 2006-06-01
041019002520 2004-10-19 BIENNIAL STATEMENT 2004-06-01
960711002127 1996-07-11 BIENNIAL STATEMENT 1996-06-01
930824002725 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930609002148 1993-06-09 BIENNIAL STATEMENT 1992-06-01
C148156-5 1990-06-04 CERTIFICATE OF INCORPORATION 1990-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612977706 2020-05-01 0235 PPP 100 Port Washington Blvd, ROSLYN, NY, 11576
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120827
Loan Approval Amount (current) 355240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359156.52
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State