Search icon

LEVEST ELECTRIC CORP.

Headquarter

Company Details

Name: LEVEST ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1973 (51 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

Links between entities

Type Company Name Company Number State
Headquarter of LEVEST ELECTRIC CORP., CONNECTICUT 1054851 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E5NZE32ZQHN8 2025-04-23 325 W 37TH ST FL 5, NEW YORK, NY, 10018, 4203, USA 325 W 37TH ST, FL 5R, NEW YORK, NY, 10018, 4203, USA

Business Information

Division Name LEVEST ELECTRIC CORP.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2011-01-25
Entity Start Date 1973-11-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELINE A DOODNAUTH
Address 325 WEST 37TH STREET, ROOM 500, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name JUNE BAHARALLY
Address 325 WEST 37TH STREET, ROOM 500, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name MELINE A DOODNAUTH
Address 325 WEST 37TH STREET, ROOM 500, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name JUNE BAHARALLY
Address 325 WEST 37TH STREET, ROOM 500, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68SA1 Active Non-Manufacturer 2011-01-26 2024-04-25 2029-04-25 2025-04-23

Contact Information

POC MELINE A. DOODNAUTH
Phone +1 212-563-0742
Fax +1 212-279-8051
Address 325 W 37TH ST FL 5, NEW YORK, NY, 10018 4203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2000-01-24 Address 325 W. 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-12-07 1997-11-05 Address % LEVEST, 325 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-12-07 2000-01-24 Address 325 W. 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1989-06-26 2000-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-10-31 1989-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-01 1978-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071116002329 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051209002699 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031104002130 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011210002588 2001-12-10 BIENNIAL STATEMENT 2001-11-01
000124002402 2000-01-24 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252648605 2021-03-13 0202 PPS 325 W 37th St Fl 5, New York, NY, 10018-5126
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424717
Loan Approval Amount (current) 424717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-5126
Project Congressional District NY-10
Number of Employees 22
NAICS code 238990
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 427549.63
Forgiveness Paid Date 2021-11-17
1297287710 2020-05-01 0202 PPP 325 W 37TH ST FL 5, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424715
Loan Approval Amount (current) 424715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 260
NAICS code 238210
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 427790.41
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1472198 LEVEST ELECTRIC CORP - E5NZE32ZQHN8 325 W 37TH ST FL 5, NEW YORK, NY, 10018-4203
Capabilities Statement Link -
Phone Number 212-563-0742
Fax Number 212-279-8051
E-mail Address Levestcorp@aol.com
WWW Page -
E-Commerce Website -
Contact Person MELINE DOODNAUTH
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 68SA1
Year Established 1973
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Installation of power, lighting, electrical service, heat trace,circuit breaker panels, data and communication, BMS, new build and upgrades for cellular sites.
Special Equipment/Materials (none given)
Business Type Percentages Construction (90 %) Service (10 %)
Keywords Lighting, power, heat, electrical service upgrades, computer wiring, air conditioner wiring, circuit breaker panels, data, communication, new build and upgrade of cellular sites
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Meline Doodnauth
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $5,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Johnson Controls
Start 2014-02-05
End 2015-02-27
Value $2,000,000.00
Contact Jeff McKinney
Phone 860-810-6364

Date of last update: 18 Mar 2025

Sources: New York Secretary of State