Search icon

DANIELLA LEVI & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
030467316
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
-53757.00
Total Face Value Of Loan:
239243.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$293,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,176.88
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $239,243
Jobs Reported:
16
Initial Approval Amount:
$233,720.82
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,720.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,917.16
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $233,717.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State