Search icon

LEVEST ELECTRIC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEVEST ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1973 (52 years ago)
Entity Number: 237538
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 WEST 37TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MELINE DOODNAUTH Chief Executive Officer 325 WEST 37TH ST, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1054851
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-279-8051
Contact Person:
MELINE DOODNAUTH
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Woman Owned
User ID:
P1472198

Unique Entity ID

Unique Entity ID:
E5NZE32ZQHN8
CAGE Code:
68SA1
UEI Expiration Date:
2026-03-27

Business Information

Division Name:
LEVEST ELECTRIC CORP.
Activation Date:
2025-03-31
Initial Registration Date:
2011-01-25

Commercial and government entity program

CAGE number:
68SA1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-03-31
SAM Expiration:
2026-03-27

Contact Information

POC:
MELINE A. DOODNAUTH

Form 5500 Series

Employer Identification Number (EIN):
132766629
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-25 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2000-01-24 2003-11-04 Address 17 VALLATA PL, EDISON, NJ, 08820, 1689, USA (Type of address: Principal Executive Office)
2000-01-13 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1997-11-05 2000-01-24 Address C/O LEVEST, 325 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-11-05 Address % LEVEST, 325 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191105060685 2019-11-05 BIENNIAL STATEMENT 2019-11-01
151102006497 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131115006336 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111118002591 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091105002355 2009-11-05 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P17PKC0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
4725.00
Base And Exercised Options Value:
4725.00
Base And All Options Value:
4725.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-04-19
Description:
IGF::OT::IGF OUTLETS FOR PROBATION RECEPTION AREA IN PEARL STREET
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
424717.00
Total Face Value Of Loan:
424717.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
424715.00
Total Face Value Of Loan:
424715.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$424,717
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,717
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$427,549.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $424,715
Utilities: $1
Jobs Reported:
260
Initial Approval Amount:
$424,715
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,715
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$427,790.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $375,715
Utilities: $1,000
Rent: $20,000
Healthcare: $28000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State