Search icon

COHEN & LEVY DEVELOPMENT GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN & LEVY DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578790
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 184-15 AVON ROAD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
HAIM LEVY DOS Process Agent 184-15 AVON ROAD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2019-02-27 2023-10-18 Address 86-11 LEFFERTS BLVD, 3D, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2012-03-23 2019-02-27 Address 198-05 EPSON CT, HOLUS WOOD, NY, 11423, USA (Type of address: Service of Process)
2007-10-11 2012-03-23 Address 1576 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003775 2023-10-18 BIENNIAL STATEMENT 2023-10-01
210928002539 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190227060376 2019-02-27 BIENNIAL STATEMENT 2017-10-01
131023002040 2013-10-23 BIENNIAL STATEMENT 2013-10-01
120323002790 2012-03-23 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8450.00
Total Face Value Of Loan:
8450.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,450
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,540.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State