Search icon

LAW OFFICE OF DANIEL LEVY, LLP

Company Details

Name: LAW OFFICE OF DANIEL LEVY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612426
ZIP code: 10461
County: Blank
Place of Formation: New York
Address: 3144 EAST TREMONT AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3144 EAST TREMONT AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2008-01-03 2015-03-20 Address 200 SCHERMERHORN STREET, #211, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402002044 2018-04-02 FIVE YEAR STATEMENT 2018-01-01
150320000274 2015-03-20 CERTIFICATE OF AMENDMENT 2015-03-20
080314000518 2008-03-14 CERTIFICATE OF PUBLICATION 2008-03-14
080103001000 2008-01-03 NOTICE OF REGISTRATION 2008-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4483768400 2021-02-06 0202 PPP 3144 E Tremont Ave, Bronx, NY, 10461-5774
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22032
Loan Approval Amount (current) 22032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-5774
Project Congressional District NY-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22271.64
Forgiveness Paid Date 2022-03-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State