Search icon

LEVRON, INC.

Company Details

Name: LEVRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2535211
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-19 31 AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 35-19 31ST AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE RONTIRIS Chief Executive Officer 11 MIDDLE DRIVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-19 31 AVENUE, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-11-06 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 11 MIDDLE DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702002563 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230414005782 2023-04-14 BIENNIAL STATEMENT 2022-07-01
220414001827 2022-04-14 BIENNIAL STATEMENT 2020-07-01
180703007520 2018-07-03 BIENNIAL STATEMENT 2018-07-01
171024006275 2017-10-24 BIENNIAL STATEMENT 2016-07-01
140715006780 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120709006657 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100716002144 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080708003087 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060719002205 2006-07-19 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 3519 31ST AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 3519 31ST AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 3519 31ST AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 3519 31ST AVE, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628593 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
172434 CL VIO INVOICED 2012-04-06 250 CL - Consumer Law Violation
142861 CL VIO INVOICED 2011-05-17 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4493668409 2021-02-06 0202 PPS 3519 31st Ave, Astoria, NY, 11106-1408
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388662
Loan Approval Amount (current) 388662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1408
Project Congressional District NY-14
Number of Employees 34
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391515.74
Forgiveness Paid Date 2021-11-15
5854787306 2020-04-30 0202 PPP 3519 31st Ave, Astoria, NY, 11106
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251500
Loan Approval Amount (current) 251500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 27
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253856.52
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State