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 (25 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)

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

USAspending Awards / Financial Assistance

Date:
2022-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
13800.00
Total Face Value Of Loan:
22800.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3839.00
Total Face Value Of Loan:
3839.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3839
Current Approval Amount:
3839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3858.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State