Search icon

LEVEL, INC.

Company Details

Name: LEVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1990 (34 years ago)
Date of dissolution: 06 Apr 1992
Entity Number: 1490679
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 MADISON AVENUE, ATTN: WALTER A. KRETZ, JR., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVEL INC. HEALTH AND WELFARE PLAN 2022 852553508 2023-10-13 LEVEL, INC. 114
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-10-09
Business code 525100
Sponsor’s telephone number 5184171843
Plan sponsor’s mailing address 331 PARK AVE S, NEW YORK, NY, 100102904
Plan sponsor’s address 331 PARK AVE S, NEW YORK, NY, 100102904

Number of participants as of the end of the plan year

Active participants 182

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing REBECCA BUSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing REBECCA BUSH
Valid signature Filed with authorized/valid electronic signature
LEVEL 401(K) PLAN 2021 852553508 2022-06-01 LEVEL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5184171843
Plan sponsor’s address P.O. BOX 176, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE CORPORATION % SCOPPETTA & SEIFF DOS Process Agent 645 MADISON AVENUE, ATTN: WALTER A. KRETZ, JR., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
920406000329 1992-04-06 CERTIFICATE OF DISSOLUTION 1992-04-06
901220000234 1990-12-20 CERTIFICATE OF AMENDMENT 1990-12-20
901126000082 1990-11-26 CERTIFICATE OF INCORPORATION 1990-11-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State