Search icon

LAW OFFICES OF RICHARD M. LEVY P.C.

Company Details

Name: LAW OFFICES OF RICHARD M. LEVY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360044
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2448 MERRICK AVENUE, MERRICK, NY, United States, 11566
Principal Address: 2448 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2023 161761854 2024-10-14 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing RICHARD LEVY
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2022 161761854 2023-07-13 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing RICHARD LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2021 161761854 2022-08-03 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing RICHARD LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2020 161761854 2021-07-07 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing RICHARD LEVY
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing RICHARD LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2020 161761854 2021-08-18 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing RICHARD LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2019 161761854 2021-07-07 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing RICHARD LEVY
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing RICHARD LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2017 161761854 2018-11-13 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2018-11-13
Name of individual signing RICHARD M. LEVY
Role Employer/plan sponsor
Date 2018-11-13
Name of individual signing RICHARD M. LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2016 161761854 2017-06-21 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing RICHARD LEVY
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing RICHARD LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2015 161761854 2016-10-05 LAW OFFICES OF RICHARD M. LEVY P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing RICHARD LEVY
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing RICHARD LEVY
LAW OFFICES OF RICHARD M. LEVY P.C. 401(K) PLAN AND TRUST 2014 161761854 2015-07-08 LAW OFFICES OF RICHARD M. LEVY P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5163797334
Plan sponsor’s address 2448 MERRICK AVENUE, MERRICK, NY, 115664332

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing RICHARD LEVY
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing RICHARD LEVY

Chief Executive Officer

Name Role Address
RICHARD M LEVY Chief Executive Officer 2448 MERRICK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2448 MERRICK AVENUE, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
200504062307 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006845 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006479 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120509006305 2012-05-09 BIENNIAL STATEMENT 2012-05-01
080703002843 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060510000362 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639808309 2021-01-23 0235 PPS 2448 Merrick Ave, Merrick, NY, 11566-4332
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40082.5
Loan Approval Amount (current) 40082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4332
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40470.15
Forgiveness Paid Date 2022-01-21
6937247101 2020-04-14 0235 PPP 2448 MERRICK AVE, MERRICK, NY, 11566-4332
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33233.75
Loan Approval Amount (current) 33233.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-4332
Project Congressional District NY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33459.56
Forgiveness Paid Date 2021-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State