Search icon

GARY LEVINE & ASSOCIATES LTD.

Company Details

Name: GARY LEVINE & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1997 (28 years ago)
Entity Number: 2167191
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 Broadhollow Road, Suite 119, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY LEVINE DOS Process Agent 445 Broadhollow Road, Suite 119, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
GARY LEVINE Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 350 MOTOR PARKWAY, SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-05 2023-07-13 Address 350 MOTOR PARKWAY, SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-07-05 2023-07-13 Address 350 MOTOR PARKWAY, SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-07-08 2017-07-05 Address 1600 CALEBS PATH EXTENSION, STE 202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-07-08 2017-07-05 Address 1600 CALEBS PATH EXTENSION, STE 202, HAUPPAGUE, NY, 11788, USA (Type of address: Principal Executive Office)
2009-07-08 2017-07-05 Address 1600 CALEBS PATH EXTENSION, STE 202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-08-01 2009-07-08 Address 1650 SYCAMORE AVE, STE 22, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230713000505 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220810001382 2022-08-10 BIENNIAL STATEMENT 2021-07-01
190701061166 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006075 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130711006616 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110720003145 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090708002988 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002537 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050831002694 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030801002461 2003-08-01 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549807103 2020-04-10 0235 PPP 350 MOTOR PKWY STE 404, HAUPPAUGE, NY, 11788
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
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 N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 524210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 95871.52
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State