Search icon

LEVCO REAL ESTATE ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVCO REAL ESTATE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622858
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2197 E 2ND STREET, BROOKLYN, NY, United States, 11223
Principal Address: 2197 E 2ND ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARONE LEVY Chief Executive Officer 2197 E 2ND ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2197 E 2ND STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Type End date
31LE1182032 CORPORATE BROKER 2026-03-26
109935503 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 2197 E 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-02-28 2024-01-05 Address 2197 E 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-10-04 2024-01-05 Address 2197 E 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-01-29 2012-02-28 Address 336 MAYFAIR DR N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-01-29 2012-02-28 Address 336 MAYFAIR DR N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240105002664 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220118004089 2022-01-18 BIENNIAL STATEMENT 2022-01-18
140213002134 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120228002585 2012-02-28 BIENNIAL STATEMENT 2012-01-01
111004000477 2011-10-04 CERTIFICATE OF CHANGE 2011-10-04

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
7042.50
Total Face Value Of Loan:
7042.50
Date:
2020-08-03
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:
-7603.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7042.5
Current Approval Amount:
7042.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7110.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State