Search icon

LOUIS LEFKOWITZ REALTY INC.

Company Details

Name: LOUIS LEFKOWITZ REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214054
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: NINE SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES A. LEFKOWITZ DOS Process Agent NINE SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2022-03-16 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-05 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980105000224 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227437207 2020-04-28 0235 PPP 500 N BROADWAY, STE 270, JERICHO, NY, 11753
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47830
Loan Approval Amount (current) 47830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48127.46
Forgiveness Paid Date 2020-12-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State