Search icon

JACK M. LEVINE, M.D., P.C.

Company Details

Name: JACK M. LEVINE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (31 years ago)
Entity Number: 1865570
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 5 ASPEN PL, GREAT NECK, NY, United States, 11021
Address: 40 CUTTER MILL ROAD, SUITE 300, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KESTERBAUM & MARK DOS Process Agent 40 CUTTER MILL ROAD, SUITE 300, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JACK M LEVINE Chief Executive Officer 5 ASPEN PL, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1994-11-04 2002-10-18 Address 40 CUTTER MILL ROAD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130111002085 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101105002642 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081117002711 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061113002702 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041223002328 2004-12-23 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
-0.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21065.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State