Search icon

LEVIEN & COMPANY, INC.

Company Details

Name: LEVIEN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612061
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Principal Address: KENNETH D LEVIEN, 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D LEVIEN Chief Executive Officer 173 RIVERSIDE DR #6B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
KENNETH D LEVIEN DOS Process Agent 570 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-12-03 2023-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-11-28 2022-12-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2021-09-01 2022-11-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2010-03-02 2012-03-19 Address LINA TELESIE ZETLINA DECHARA, 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-27 2006-03-06 Address KENNETH D LEVIEN, 570 LEXINGTON AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-03-02 2002-03-27 Address FRIED, FRANK, ET AL, 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-03-02 2002-03-27 Address FRIED, FRANK, ET AL, ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-03-02 2010-03-02 Address FRIED, FRANK, ET AL, 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1992-02-11 2021-09-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1992-02-11 1993-03-02 Address ATT: LYNNE A. JOHNSON, ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002588 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120319002425 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100302002179 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080208003118 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060306003164 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040203002404 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020327002445 2002-03-27 BIENNIAL STATEMENT 2002-02-01
000308002409 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980223002030 1998-02-23 BIENNIAL STATEMENT 1998-02-01
940304002310 1994-03-04 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632147110 2020-04-14 0202 PPP 570 LEXINGTON AVE Suite 302, NEW YORK, NY, 10022-6716
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455787
Loan Approval Amount (current) 455787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-6716
Project Congressional District NY-12
Number of Employees 15
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 460619.59
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State