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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
55700.00
Total Face Value Of Loan:
55700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55700
Current Approval Amount:
55700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56005.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State