Search icon

BERNARD A. LEVINE, INC.

Company Details

Name: BERNARD A. LEVINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (31 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
011126002274 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000110002058 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971210002227 1997-12-10 BIENNIAL STATEMENT 1997-12-01
960110002400 1996-01-10 BIENNIAL STATEMENT 1995-12-01
931203000097 1993-12-03 CERTIFICATE OF INCORPORATION 1993-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138277704 2020-05-01 0235 PPP 485 S BROADWAY STE 17, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79538
Loan Approval Amount (current) 79537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80290.99
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State