Search icon

LEVINGART & LEVINGART, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVINGART & LEVINGART, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (35 years ago)
Entity Number: 1493299
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 25 CENTRAL PARK WEST, SUITE 1-T, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVINGART & LEVINGART, D.D.S., P.C. DOS Process Agent 25 CENTRAL PARK WEST, SUITE 1-T, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GARRY LEVINGART Chief Executive Officer 25 CENTRAL PARK WEST, SUITE 1-T, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1386086007

Authorized Person:

Name:
MRS. REGINA BELOT
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2125813107

Form 5500 Series

Employer Identification Number (EIN):
061311000
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-01 2018-09-14 Address 25 CENTRAL PARK SOUTH, SUITE 1T, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-12-01 2018-09-14 Address 25 CENTRAL PARK SOUTH, SUITE 1T, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-12-01 2018-09-14 Address 25 CENTRAL PARK SOUTH, SUITE 1T, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-21 2008-12-01 Address 220 CENTRAL PARK SOUTH, SUITE 1F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-21 2008-12-01 Address 220 CENTRAL PARK SOUTH, SUITE 1F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180914006288 2018-09-14 BIENNIAL STATEMENT 2016-12-01
151216002010 2015-12-16 BIENNIAL STATEMENT 2014-12-01
110106002960 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081201002503 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061214002291 2006-12-14 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$89,295
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,391.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,718
Utilities: $10,000
Mortgage Interest: $6,277
Rent: $20,000
Healthcare: $14300
Debt Interest: $3,000
Jobs Reported:
11
Initial Approval Amount:
$100,545
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,196.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State