Search icon

LEVITES REALTY MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEVITES REALTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2003 (23 years ago)
Entity Number: 2859269
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 270 MADISON AVE, 1503, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 270 MADISON AVE, 1503, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICHARD BROWN
User ID:
P1997740

Unique Entity ID

Unique Entity ID:
WZ9MNFLC9CK7
CAGE Code:
7HQ15
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-30
Initial Registration Date:
2015-11-13

Commercial and government entity program

CAGE number:
7HQ15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-30
CAGE Expiration:
2029-12-30
SAM Expiration:
2025-12-26

Contact Information

POC:
RICHARD BROWN

Form 5500 Series

Employer Identification Number (EIN):
680550265
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2025-03-06 Address 270 MADISON AVE, 1503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-21 2024-12-05 Address 270 MADISON AVE, 1503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-24 2017-09-21 Address 374 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2005-01-07 2008-12-24 Address 374 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2003-01-21 2005-01-07 Address 341 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004436 2025-03-06 BIENNIAL STATEMENT 2025-03-06
241205004631 2024-12-05 BIENNIAL STATEMENT 2024-12-05
201203061077 2020-12-03 BIENNIAL STATEMENT 2019-01-01
170921002003 2017-09-21 BIENNIAL STATEMENT 2017-01-01
110908003037 2011-09-08 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
218900.00
Total Face Value Of Loan:
218900.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$218,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,718.71
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $218,900

Court Cases

Court Case Summary

Filing Date:
2013-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LEVITES REALTY MANAGEMENT, LLC
Party Role:
Plaintiff
Party Name:
SERVICE EMPLOYEES INTERNATIONA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State