Search icon

LEVINE/LEAVITT, INC.

Company Details

Name: LEVINE/LEAVITT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383517
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 594 Broadway, Suite 609, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LEVINE Chief Executive Officer 56 EAST 87TH STREET, APT 1D, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
JEFFREY LEVINE DOS Process Agent 594 Broadway, Suite 609, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 56 EAST 87TH STREET, APT 1D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 670 BROADWAY, STE 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 540 LAGUARDIA PLACE, APT 3, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-07-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-07 2025-01-06 Address 580 BROADWAY, SUITE 714, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-04-22 2025-01-06 Address 670 BROADWAY, STE 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-07-12 2020-01-07 Address 670 BROADWAY #304, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-07-12 2003-04-22 Address LEVINE & LEAVITT, 670 BROADWAY #304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-05-28 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-28 2001-07-12 Address 203 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002562 2025-01-06 BIENNIAL STATEMENT 2025-01-06
210713003206 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200107000665 2020-01-07 CERTIFICATE OF CHANGE 2020-01-07
090421000081 2009-04-21 CERTIFICATE OF AMENDMENT 2009-04-21
070529002552 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050622002144 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030422002689 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010712002240 2001-07-12 BIENNIAL STATEMENT 2001-05-01
990528000319 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782958301 2021-01-21 0202 PPS 580 Broadway Rm 714, New York, NY, 10012-3223
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120495
Loan Approval Amount (current) 120495
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3223
Project Congressional District NY-10
Number of Employees 6
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121581.11
Forgiveness Paid Date 2021-12-23
2104887309 2020-04-29 0202 PPP 580 BROADWAY STE 714, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120445
Loan Approval Amount (current) 120445
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121623.05
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State