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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State