Search icon

LEVIEN-RICH ASSOCIATES, INC.

Headquarter

Company Details

Name: LEVIEN-RICH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1544537
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 26 FIRST STREET, UNIT 8539, UNIT 8539, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELO W. COMFORT Chief Executive Officer 48 NORTON AVENUE, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
WILLIAM G SHEEHAN DOS Process Agent 26 FIRST STREET, UNIT 8539, UNIT 8539, PELHAM, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
CORP_56358781
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133605181
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 48 NORTON AVENUE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 331 CLAREMONT AVENUE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2022-05-11 2025-03-03 Address 48 NORTON AVENUE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2022-05-11 2022-05-11 Address 331 CLAREMONT AVENUE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2022-05-11 2022-05-11 Address 48 NORTON AVENUE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001393 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220511000769 2022-05-11 AMENDMENT TO BIENNIAL STATEMENT 2022-05-11
210302061384 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060242 2019-03-07 BIENNIAL STATEMENT 2019-03-01
150302007690 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
82645.00
Total Face Value Of Loan:
82645.00
Date:
2020-05-02
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:
82647.00
Total Face Value Of Loan:
82647.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82647
Current Approval Amount:
82647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83387.2
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82645
Current Approval Amount:
82645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83214.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State