Search icon

ISRAEL & APPEL, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
LESLIE J. LEVINE, ESQ. Agent ACKERMAN LEVINE CULLEN ET AL, 1010 NORTHERN BLVD STE 400, GREAT NECK, NY, 11021

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3839
Loan Approval Amount (current) 3839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3858.46
Forgiveness Paid Date 2021-01-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State