Search icon

DANIELLA LEVI & ASSOCIATES, P.C.

Company Details

Name: DANIELLA LEVI & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2784989
ZIP code: 11366
County: New York
Place of Formation: New York
Address: 159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLA LEVI Chief Executive Officer 159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2004-07-28 2019-04-23 Address 82-09 CHEVY CHASE ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-07-28 2019-04-23 Address 82-09 CHEVY CHASE ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
2004-07-28 2019-04-23 Address 82-09 CHEVY CHASE ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
2002-07-01 2004-07-28 Address 204 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-07-01 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190423002012 2019-04-23 BIENNIAL STATEMENT 2018-07-01
060710002634 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040728002816 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020701000946 2002-07-01 CERTIFICATE OF INCORPORATION 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342037006 2020-04-05 0202 PPP 15916 Union Turnpike, FRESH MEADOWS, NY, 11366-1938
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293000
Loan Approval Amount (current) 239243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1938
Project Congressional District NY-06
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241176.88
Forgiveness Paid Date 2021-02-04
4928578308 2021-01-23 0202 PPS 15916 Union Tpke Ste 200, Fresh Meadows, NY, 11366-1955
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233720.82
Loan Approval Amount (current) 233720.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1955
Project Congressional District NY-06
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235917.16
Forgiveness Paid Date 2022-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State