Search icon

THE LEVY GROUP, INC.

Company Details

Name: THE LEVY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947263
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1333 Broadway, 9th Floor, NEW YORK, NY, United States, 10018
Principal Address: 1333 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 99

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LEVY Chief Executive Officer 1333 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LEVY GROUP, INC. DOS Process Agent 1333 Broadway, 9th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 1333 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-12-13 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 99, Par value: 0
2022-12-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 99, Par value: 0
2022-12-07 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 99, Par value: 0
2021-12-06 2023-08-16 Address 1333 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-12-06 2023-08-16 Address 1333 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-11-30 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 99, Par value: 0
2016-06-13 2021-12-06 Address 1333 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-06-13 2021-12-06 Address 1333 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-14 2016-06-13 Address 512 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001736 2023-08-16 BIENNIAL STATEMENT 2023-08-01
221206003038 2022-12-06 BIENNIAL STATEMENT 2021-08-01
211206001628 2021-11-30 RESTATED CERTIFICATE 2021-11-30
190802060131 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190530060052 2019-05-30 BIENNIAL STATEMENT 2017-08-01
160613006730 2016-06-13 BIENNIAL STATEMENT 2015-08-01
130906002167 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110817002326 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090814002441 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070814002283 2007-08-14 BIENNIAL STATEMENT 2007-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944509 0215000 2000-11-17 512 7TH AVE., NEW YORK, NY, 10018
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-19
Abatement Due Date 2001-01-16
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 120
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788537106 2020-04-14 0202 PPP 1333 BROADWAY, NEW YORK, NY, 10018-1064
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2579182
Loan Approval Amount (current) 2579182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-1064
Project Congressional District NY-12
Number of Employees 152
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2612568.08
Forgiveness Paid Date 2021-07-27
7680598302 2021-01-28 0202 PPS 1333 Broadway, New York, NY, 10018-7204
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7204
Project Congressional District NY-12
Number of Employees 175
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2027444.44
Forgiveness Paid Date 2022-07-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State