Search icon

ROBERT W. LEAVITT, INCORPORATED

Company Details

Name: ROBERT W. LEAVITT, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1973 (52 years ago)
Entity Number: 257790
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 2192 CANADA ST, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD K. BERKE Chief Executive Officer P.O. BOX 191, 2192 CANADA STREET, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2192 CANADA ST, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1999-04-12 2007-04-18 Address CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1999-04-12 2007-04-18 Address CANADA ST, SO LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1992-10-15 2013-04-03 Address P.O. BOX 191, CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1992-10-15 1999-04-12 Address CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1973-04-02 1999-04-12 Address CANADA ST., SO LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006981 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130403006199 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110505003060 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090408002977 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070418002651 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050506002769 2005-05-06 BIENNIAL STATEMENT 2005-04-01
030408002243 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010412002031 2001-04-12 BIENNIAL STATEMENT 2001-04-01
C293324-2 2000-09-14 ASSUMED NAME CORP INITIAL FILING 2000-09-14
990412002748 1999-04-12 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972147304 2020-04-29 0248 PPP 2192 Canada Street, Lake George, NY, 12845
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5440
Loan Approval Amount (current) 5440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5483.97
Forgiveness Paid Date 2021-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State