Search icon

ARTHUR B. LEVINE CO. INC.

Company Details

Name: ARTHUR B. LEVINE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2004 (21 years ago)
Entity Number: 3068197
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR B. LEVINE CO. INC. DOS Process Agent 370 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SYBIL LEVINE Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-05-30 2016-06-14 Address 60 EAST 42ND ST STE 965, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2006-05-30 2016-06-14 Address 60 EAST 42ND ST STE 965, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2006-05-30 2016-06-14 Address 60 EAST 42ND ST STE 965, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-06-18 2006-05-30 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060665 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006642 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160614006517 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140611006577 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120712002903 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100629002720 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080618002207 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060530003055 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040618000673 2004-06-18 CERTIFICATE OF INCORPORATION 2004-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114827306 2020-04-29 0202 PPP 370 LEXINGTON AVE, SUITE 1101, NEW YORK, NY, 10017
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106844
Loan Approval Amount (current) 106844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107815.84
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State