Search icon

LEVISOHN BERGER, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LEVISOHN BERGER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720398
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004
Principal Address: 805 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Legal Entity Identifier

LEI Number:
254900F2G1IH248PQN42

Registration Details:

Initial Registration Date:
2021-02-12
Next Renewal Date:
2023-02-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133484375
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-08 2007-01-02 Name LEVISOHN, BERGER & LANGSAM, LLP
2003-11-03 2004-01-08 Name LEVISOHN, LERNER, AND LANGSAM, LLP
2003-11-03 2009-11-18 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-17 2003-11-03 Name LEVISOHN, LERNER, BERGER & LANGSAM, LLP
2002-01-17 2003-11-03 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118000156 2009-11-18 CERTIFICATE OF AMENDMENT 2009-11-18
070403002041 2007-04-03 FIVE YEAR STATEMENT 2007-01-01
070104001015 2007-01-04 CERTIFICATE OF AMENDMENT 2007-01-04
070102000888 2007-01-02 CERTIFICATE OF AMENDMENT 2007-01-02
040108000134 2004-01-08 CERTIFICATE OF AMENDMENT 2004-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
34292.00
Total Face Value Of Loan:
34292.00
Date:
2020-05-02
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:
32865.00
Total Face Value Of Loan:
32865.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34292
Current Approval Amount:
34292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34514.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32865
Current Approval Amount:
32865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33263.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State