Search icon

LEVIN & GLASSER, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEVIN & GLASSER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927872
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, MANHATTAN, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVIN & GLASSER, P.C. DOS Process Agent 420 LEXINGTON AVENUE, MANHATTAN, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
DAVID G GLASSER Chief Executive Officer 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
0649512
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133837535
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-06-30 Address 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Address 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-06-30 Address 420 LEXINGTON AVENUE, MANHATTAN, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630023985 2025-06-30 BIENNIAL STATEMENT 2025-06-30
240327002614 2024-03-27 BIENNIAL STATEMENT 2024-03-27
190603062899 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006180 2017-06-01 BIENNIAL STATEMENT 2017-06-01
161118006083 2016-11-18 BIENNIAL STATEMENT 2015-06-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$276,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,652.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $276,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State