Search icon

O. LEVI & ASSOCIATES, INC.

Company Details

Name: O. LEVI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1998 (26 years ago)
Entity Number: 2313626
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 30 HEMPSTEAD AVE SUITE 154C, ROCKVILLE CENTRE, NY, United States, 11570
Address: 30 HEMPSTEAD AVE, SUITE 154C, 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
O. LEVI & ASSOCIATES, INC. DOS Process Agent 30 HEMPSTEAD AVE, SUITE 154C, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
OREN LEVI Chief Executive Officer 30 HEMPSTEAD AVE, SUITE 154C, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-11-27 2024-11-27 Address P.O. BOX 62, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 30 HEMPSTEAD AVE, SUITE 154C, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2014-11-10 2024-11-27 Address P.O. BOX 62, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2014-11-10 2024-11-27 Address P.O. BOX 62, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2000-11-06 2014-11-10 Address 3285 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-11-06 2014-11-10 Address 3285 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-11-05 2014-11-10 Address 3285 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1998-11-05 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127001069 2024-11-27 BIENNIAL STATEMENT 2024-11-27
221125000375 2022-11-25 BIENNIAL STATEMENT 2022-11-01
201110060342 2020-11-10 BIENNIAL STATEMENT 2020-11-01
161102007008 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110006498 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121113006042 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101101003181 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081105002333 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061101002057 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041217002708 2004-12-17 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872408407 2021-02-05 0235 PPS 30 Hempstead Ave Ste 154C, Rockville Centre, NY, 11570-4033
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25837
Loan Approval Amount (current) 25837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4033
Project Congressional District NY-04
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26041.57
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State