Search icon

IRA A. LEVINE, CPA, P.C.

Company Details

Name: IRA A. LEVINE, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206542
ZIP code: 10579
County: Putnam
Place of Formation: New York
Principal Address: 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579
Address: 21 PEEKSKILL HOLLOW RD STE 101, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA A. LEVINE, CPA, P.C. DOS Process Agent 21 PEEKSKILL HOLLOW RD STE 101, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
IRA A LEVINE Chief Executive Officer 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2021-05-04 2024-06-03 Address 21 PEEKSKILL HOLLOW RD STE 101, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2011-05-13 2021-05-04 Address 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2011-05-13 2024-06-03 Address 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2007-05-11 2011-05-13 Address 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2007-05-11 2011-05-13 Address 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2007-05-11 2011-05-13 Address 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2005-05-18 2007-05-11 Address 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2005-05-18 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005439 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210504061933 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061244 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007396 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006261 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130514006541 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110513002520 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090506002221 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070511002860 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050518000519 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7155037206 2020-04-28 0202 PPP 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579-3248
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-3248
Project Congressional District NY-17
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27518.4
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State