Search icon

LEVLA OPTICAL CORP.

Company Details

Name: LEVLA OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2000 (25 years ago)
Entity Number: 2543187
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2653 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAN HILZENRATH Chief Executive Officer 2653 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2653 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2000-08-17 2002-08-07 Address 2653 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006305 2018-08-03 BIENNIAL STATEMENT 2018-08-01
141017006383 2014-10-17 BIENNIAL STATEMENT 2014-08-01
120815002094 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100811002496 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080813002965 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060731002322 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040907002143 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020807002613 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000817000253 2000-08-17 CERTIFICATE OF INCORPORATION 2000-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-05 No data 2653 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-19 No data 2653 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396218506 2021-02-18 0202 PPS 2653 Coney Island Ave, Brooklyn, NY, 11223-5570
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4437
Loan Approval Amount (current) 4437
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 Brooklyn, KINGS, NY, 11223-5570
Project Congressional District NY-08
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4466.59
Forgiveness Paid Date 2021-10-25
8693587906 2020-06-18 0202 PPP 2653 CONEY ISLAND AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3595
Loan Approval Amount (current) 3595
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3635.03
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State