Search icon

JOSEPH K. LEVENE FINE ART, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH K. LEVENE FINE ART, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708498
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 25 Central Park West, Apt 8N, New York, NY, United States, 10023
Principal Address: 25 CENTRAL PARK W, APT 8N, 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
JOSEPH K LEVENE DOS Process Agent 25 Central Park West, Apt 8N, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOSEPH K LEVENE Chief Executive Officer 25 CENTRAL PARK W, APT 8N, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133703747
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 25 CENTRAL PARK W, APT 8N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 25 CENTRAL PARK W, STE 8N, NEW YORK, NY, 10023, 7210, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-03-03 Address 25 CENTRAL PARK W, APT 8N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 25 CENTRAL PARK W, APT 8N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 25 CENTRAL PARK W, STE 8N, NEW YORK, NY, 10023, 7210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001901 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230405004482 2023-04-05 BIENNIAL STATEMENT 2023-03-01
190306060780 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006651 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130306007180 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-04-29
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:
45625.00
Total Face Value Of Loan:
45625.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41939.48
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45625
Current Approval Amount:
45625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45977.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State