Search icon

GROUP LEVITTOWN #1 INC.

Company Details

Name: GROUP LEVITTOWN #1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2005 (20 years ago)
Date of dissolution: 04 May 2021
Entity Number: 3183762
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 117 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
210504000346 2021-05-04 CERTIFICATE OF MERGER 2021-05-04
050329000624 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082077206 2020-04-27 0235 PPP P. O. Box 909, BETHPAGE, NY, 11714
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81740.46
Forgiveness Paid Date 2021-05-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State