Search icon

BERNARD A. LEVINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNARD A. LEVINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (32 years ago)
Entity Number: 1776847
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 156 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J MARKOV Chief Executive Officer 156 MINEOLA BLVD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 MINEOLA BLVD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2001-11-26 2006-01-18 Address 99 POWERHOUSE ROAD, SUITE 207, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1996-01-10 2001-11-26 Address 99 POWERHOUSE RD, SUITE 207, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1996-01-10 2006-01-18 Address 99 POWERHOUSE RD, SUITE 207, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1996-01-10 2006-01-18 Address 99 POWERHOUSE RD, SUITE 207, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-12-03 1996-01-10 Address 6090 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120105003313 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091211002563 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002214 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060118002769 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002319 2003-11-25 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350900.00
Date:
2020-05-02
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:
79538.00
Total Face Value Of Loan:
79537.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79538
Current Approval Amount:
79537.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80290.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State