Search icon

LEVITIN & ASSOCIATES, P.C.

Company Details

Name: LEVITIN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Nov 2007 (17 years ago)
Entity Number: 3591465
ZIP code: 10977
County: New York
Place of Formation: New York
Address: 777 Chestnut Ridge Road, Suite 300, Chestnut Ridge, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY LEVITIN DOS Process Agent 777 Chestnut Ridge Road, Suite 300, Chestnut Ridge, NY, United States, 10977

Chief Executive Officer

Name Role Address
JEFFREY LEVITIN Chief Executive Officer 777 CHESTNUT RIDGE ROAD, SUITE 300, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1430 BROADWAY, STE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 777 CHESTNUT RIDGE ROAD, SUITE 300, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-18 2023-11-02 Address 1430 BROADWAY, STE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-11-18 2023-11-02 Address 1430 BROADWAY, STE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-01-18 2011-11-18 Address 1430 BROADWAY / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-01-18 2011-11-18 Address 1430 BROADWAY / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-01-18 2011-11-18 Address 1430 BROADWAY / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-11-08 2011-01-18 Address 1430 BROADWAY, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-11-08 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102003072 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220610001495 2022-06-10 BIENNIAL STATEMENT 2021-11-01
111118002524 2011-11-18 BIENNIAL STATEMENT 2011-11-01
110118002227 2011-01-18 BIENNIAL STATEMENT 2009-11-01
071108001029 2007-11-08 CERTIFICATE OF INCORPORATION 2007-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208657310 2020-04-28 0202 PPP 1430 BROADWAY, SUITE 1110, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108990
Loan Approval Amount (current) 108990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110020.18
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State