Search icon

LEVCO REAL ESTATE ASSOCIATES INC.

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)
2008-01-25 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-25 2011-10-04 Address 336 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

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
100129002757 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080125000928 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3437378210 2020-08-04 0202 PPP 2197 East 2nd Street, Brooklyn, NY, 11223
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042.5
Loan Approval Amount (current) 7042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7110.19
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State