Name: | ISRAEL & APPEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Oct 2000 (24 years ago) |
Date of dissolution: | 21 Oct 2020 |
Entity Number: | 2569238 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: LESLIE J. LEVINE, 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O ACKERMAN, LEVINE, CULLEN, BRICKMAN & LIMMER, LLP | DOS Process Agent | ATTN: LESLIE J. LEVINE, 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LESLIE J. LEVINE, ESQ. | Agent | ACKERMAN LEVINE CULLEN ET AL, 1010 NORTHERN BLVD STE 400, GREAT NECK, NY, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2011-07-11 | Address | 1010 NORTHERN BLVD. STE 400, ACKERMAN LEVINE CULLEN ETEL, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2011-07-08 | 2011-07-11 | Address | 1010 NORTHERN BLVD. STE 400, ATTN LESLIE J. LEVINE, ESQ., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-06-23 | 2011-07-08 | Address | ATTN: LESLIE J LEVINE, 1010 NORTHERN BLVD / SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-10-15 | 2011-06-23 | Address | ATTN: UPEN SARAIYA, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-11-21 | 2008-10-15 | Address | ATTN: JAMES ANCHIN, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-11-21 | 2011-07-08 | Address | C/O ANCHIN, BLOCK & ANCHIN LLP, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2000-10-31 | 2000-11-21 | Address | & CULLEN, LLP, 175 GREAT NECK ROAD, GREAT NECK, NY, 10021, USA (Type of address: Registered Agent) |
2000-10-31 | 2000-11-21 | Address | 175 GREAT NECK ROAD, ATTN: LESLIE J. LEVINE, ESQ., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021000158 | 2020-10-21 | ARTICLES OF DISSOLUTION | 2020-10-21 |
191211060438 | 2019-12-11 | BIENNIAL STATEMENT | 2018-10-01 |
141002006681 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121017006260 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
110711000268 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
110708000564 | 2011-07-08 | CERTIFICATE OF CHANGE | 2011-07-08 |
110623003081 | 2011-06-23 | BIENNIAL STATEMENT | 2010-10-01 |
081015002689 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061108002365 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
041020002355 | 2004-10-20 | BIENNIAL STATEMENT | 2004-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9341227904 | 2020-06-19 | 0202 | PPP | 1031 40TH TS 2, BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State