Search icon

DONALD L. LEVIN, M.D., P.C.

Company Details

Name: DONALD L. LEVIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Apr 1993 (32 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 1719741
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5978 BAY HILL CIRCLE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD L LEVIN DOS Process Agent 5978 BAY HILL CIRCLE, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
DONALD L LEVIN Chief Executive Officer 5978 BAY HILL CIRCLE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2021-04-29 2023-06-28 Address 5978 BAY HILL CIRCLE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-06-28 Address 5978 BAY HILL CIRCLE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1996-04-24 2021-04-29 Address 5100 WEST TAFT RD SUITE 1H, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1996-04-24 2021-04-29 Address 5100 WEST TAFT RD SUITE 1H, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-04-20 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-20 1996-04-24 Address 952 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628000120 2023-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-30
210429060110 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190424060064 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170424006188 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150420006043 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130424006122 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110420002210 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090325002332 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070409002592 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050512002279 2005-05-12 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606727100 2020-04-11 0248 PPP 5100 W Taft Rd, LIVERPOOL, NY, 13088-2810
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-2810
Project Congressional District NY-24
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56005.21
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State