Search icon

LEVEL LINE CONSTRUCTION GROUP INC.

Company Details

Name: LEVEL LINE CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3484973
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 24-27 19TH STREET, ASTORIA, NY, United States, 11102
Principal Address: 2255 31ST STREET, SUITE 201, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-721-3619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR ANDRONICOS GEORGIOU Chief Executive Officer 2255 31ST STREET, SUITE 201, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
LEVEL LINE CONSTRUCTION GROUP INC. DOS Process Agent 24-27 19TH STREET, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1307448-DCA Active Business 2009-01-13 2025-02-28

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 2255 31ST STREET, SUITE 201, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-11 Address 24-27 19TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2023-03-13 2025-03-11 Address 2255 31ST STREET, SUITE 201, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 2255 31ST STREET, SUITE 201, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2023-03-13 Address 24-27 19TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2017-03-10 2023-03-13 Address 2255 31ST STREET, SUITE 201, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2016-04-26 2017-03-10 Address 2427 19TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2012-05-10 2017-03-10 Address 2427 19TH STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250311003617 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230313000755 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210319060186 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190307060272 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170310006055 2017-03-10 BIENNIAL STATEMENT 2017-03-01
160426006197 2016-04-26 BIENNIAL STATEMENT 2015-03-01
120510002349 2012-05-10 BIENNIAL STATEMENT 2011-03-01
070306000106 2007-03-06 CERTIFICATE OF INCORPORATION 2007-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599561 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599560 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279413 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
3279412 TRUSTFUNDHIC INVOICED 2021-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957879 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2957878 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542765 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542766 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
1953920 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1953921 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7056867300 2020-04-30 0202 PPP 2255 31st Street Suite 201, Astoria, NY, 11105
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19783
Loan Approval Amount (current) 19783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19991.27
Forgiveness Paid Date 2021-05-20
6258348504 2021-03-03 0202 PPS 2255 31st St Ste 201, Astoria, NY, 11105-2750
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21572
Loan Approval Amount (current) 21572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2750
Project Congressional District NY-14
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21708.62
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State