Search icon

DANIEL LEVINE, INC.

Company Details

Name: DANIEL LEVINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2244253
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 29 WEST 15TH STREET, SUITE 1, NEW YORK, NY, United States, 10011
Principal Address: 215 PARK ROW, 17C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEVINE Chief Executive Officer 215 PARK ROW, APT. 17C, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O ROBERT A WOLOSHEN, C.P.A. DOS Process Agent 29 WEST 15TH STREET, SUITE 1, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-03-18 2018-03-02 Address 215 PARK ROW 17C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2008-03-18 2018-03-02 Address 215 PARK ROW 17C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-04-05 2008-03-18 Address 215 PARK ROW 2F, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-04-05 2008-03-18 Address 215 PARK ROW 2F, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-03-30 2010-03-25 Address SUITE 1101, 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060023 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006074 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006048 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140317006046 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120504002153 2012-05-04 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8779.00
Total Face Value Of Loan:
8779.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8779
Current Approval Amount:
8779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State