Search icon

BERNARD & S. DEAN LEVY, INC.

Company Details

Name: BERNARD & S. DEAN LEVY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1973 (52 years ago)
Entity Number: 266631
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 24 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LEVY Chief Executive Officer 24 EAST 84TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
132754162
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-27 2013-07-08 Address 24 EAST 84TH STREET, NEW YORK, NY, 10028, 0427, USA (Type of address: Chief Executive Officer)
1999-07-15 2011-07-27 Address 24 EAST 84TH ST, NEW YORK, NY, 10028, 0427, USA (Type of address: Service of Process)
1999-07-15 2011-07-27 Address 24 EAST 84TH ST, NEW YORK, NY, 10028, 0427, USA (Type of address: Chief Executive Officer)
1999-07-15 2011-07-27 Address 24 EAST 84TH ST, NEW YORK, NY, 10028, 0427, USA (Type of address: Principal Executive Office)
1993-08-11 1999-07-15 Address 24 EAST 84TH STREET, NEW YORK, NY, 10028, 0427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170706006522 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701007145 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007191 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110727002322 2011-07-27 BIENNIAL STATEMENT 2011-07-01
20100723007 2010-07-23 ASSUMED NAME LLC DISCONTINUANCE 2010-07-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP1106100224
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-05-07
Description:
RECOVERY: HAGR; PMIS NUMBER 152783, TAS:: 14 1035, COMPLETE REHABILITATION OF HAMILTON GRANGE, HISTORIC TABLE
Naics Code:
453920: ART DEALERS
Product Or Service Code:
7105: HOUSEHOLD FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
61375.00
Total Face Value Of Loan:
61375.00
Date:
2020-04-14
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:
79487.00
Total Face Value Of Loan:
79487.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61375
Current Approval Amount:
61375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61828.49
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79487
Current Approval Amount:
79487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80451.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State