Search icon

LEVENE GOULDIN & THOMPSON, LLP

Company Details

Name: LEVENE GOULDIN & THOMPSON, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Jun 1995 (30 years ago)
Entity Number: 1935352
ZIP code: 13850
County: Blank
Place of Formation: New York
Address: 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT SAVINGS PLAN FOR LEVENE, GOULDIN & THOMPSON, LLP 2023 150556063 2024-10-09 LEVENE, GOULDIN & THOMPSON, LLP 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-14
Business code 541110
Sponsor’s telephone number 6077639200
Plan sponsor’s address 450 PLAZA DRVIE, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JEFFREY A. LOEW
Valid signature Filed with authorized/valid electronic signature
RETIREMENT SAVINGS PLAN FOR LEVENE, GOULDIN & THOMPSON, LLP 2022 150556063 2023-10-03 LEVENE, GOULDIN & THOMPSON, LLP 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-14
Business code 541110
Sponsor’s telephone number 6077639200
Plan sponsor’s address 450 PLAZA DRVIE, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JEFFREY A. LOEW

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1995-06-29 2020-12-01 Address P.O. BOX F-1706, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201000681 2020-12-01 CERTIFICATE OF AMENDMENT 2020-12-01
200422002002 2020-04-22 FIVE YEAR STATEMENT 2020-06-01
150410002026 2015-04-10 FIVE YEAR STATEMENT 2015-06-01
100519002479 2010-05-19 FIVE YEAR STATEMENT 2010-06-01
050602002453 2005-06-02 FIVE YEAR STATEMENT 2005-06-01
000511002120 2000-05-11 FIVE YEAR STATEMENT 2000-06-01
951006000116 1995-10-06 AFFIDAVIT OF PUBLICATION 1995-10-06
951006000105 1995-10-06 AFFIDAVIT OF PUBLICATION 1995-10-06
950629000287 1995-06-29 NOTICE OF REGISTRATION 1995-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102557110 2020-04-09 0248 PPP 450 plaza drive, VESTAL, NY, 13850-3657
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 912600
Loan Approval Amount (current) 912600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-3657
Project Congressional District NY-19
Number of Employees 73
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 919525.76
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State