Search icon

JONATHAN B. LEVINE, D.M.D. P.C.

Company Details

Name: JONATHAN B. LEVINE, D.M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1990 (35 years ago)
Entity Number: 1458568
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 923 FIFTH AVENUE, NEW YORK, NY, United States, 10021
Address: 923 5TH AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 923 5TH AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JONATHAN B. LEVINE Chief Executive Officer 14 HARROW LANE, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
133579387
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-10 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 14 HARROW LANE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2005-02-22 2023-08-10 Address 923 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-04-16 2023-08-10 Address 14 HARROW LANE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1990-07-03 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810003490 2023-08-10 BIENNIAL STATEMENT 2022-07-01
160707006472 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140708006169 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120830006117 2012-08-30 BIENNIAL STATEMENT 2012-07-01
080730002462 2008-07-30 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
298592.00
Total Face Value Of Loan:
298592.00
Date:
2020-04-28
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:
258747.00
Total Face Value Of Loan:
258747.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298592
Current Approval Amount:
298592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300396.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State