Search icon

LEVEL COLLECTIVE, INC.

Company Details

Name: LEVEL COLLECTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178612
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 100 WATER STREET, #5, BROOKLYN, NY, United States, 11201
Address: 853 BROADWAY, SUITE 1101, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM HILL Chief Executive Officer 100 WATER STREET, #5, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O ROBERT A WOLOSHEN CPA PC DOS Process Agent 853 BROADWAY, SUITE 1101, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-10-08 2003-10-01 Address 100 WATER STREEET, #5, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-10-08 2003-10-01 Address 100 WATER STREET, #5, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1997-09-09 2003-10-01 Address 853 BROADWAY, SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051207002335 2005-12-07 BIENNIAL STATEMENT 2005-09-01
031001002560 2003-10-01 BIENNIAL STATEMENT 2003-09-01
010912002030 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991008002035 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970909000492 1997-09-09 CERTIFICATE OF INCORPORATION 1997-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6824917410 2020-05-15 0202 PPP 357 West 37th Street #2B, New York, NY, 10018
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3217
Loan Approval Amount (current) 3217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3234.98
Forgiveness Paid Date 2020-12-09
6181838510 2021-03-03 0202 PPS 357 W 37th St Apt 2B, New York, NY, 10018-4225
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4292
Loan Approval Amount (current) 4292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-4225
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4312.34
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State