Search icon

LES LEVINE INVESTIGATIONS, INC.

Company Details

Name: LES LEVINE INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614906
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY RD, STE LL-72, MINEOLA, NY, United States, 11501
Principal Address: 114 OLD COUNTRY ROAD, STE LL-72, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESTER LEVINE Chief Executive Officer 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
LESTER LEVINE DOS Process Agent 114 OLD COUNTRY RD, STE LL-72, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2006-03-10 2014-03-24 Address 114 OLD COUNTRY RD, STE LL-72, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-02-25 2006-03-10 Address 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-02-25 2006-03-10 Address 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-02-12 2006-03-10 Address 114 OLD COUNTRY ROAD, 124A, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1996-03-18 1998-02-12 Address 150 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1996-03-18 2000-02-25 Address 150 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1992-02-21 2000-02-25 Address 150 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002243 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002690 2012-03-09 BIENNIAL STATEMENT 2012-02-01
080220002016 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060310002800 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040130003004 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002201 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000225002561 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980212002364 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960318002260 1996-03-18 BIENNIAL STATEMENT 1996-02-01
920221000440 1992-02-21 CERTIFICATE OF INCORPORATION 1992-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175897807 2020-06-05 0235 PPP 114 Old Country Road ll72, MINEOLA, NY, 11501
Loan Status Date 2022-05-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State