Search icon

LEVIATHAN ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVIATHAN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685345
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 52 2nd St, 2nd St, Ronkonkoma, NY, United States, 11779
Principal Address: 52 2ND ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVIATHAN ENTERPRISES INC. DOS Process Agent 52 2nd St, 2nd St, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHRISTOPHER MOERLER Chief Executive Officer 52 2ND ST, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
262834489
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-01 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-01 2024-06-01 Address 52 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 52 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-06-01 Address 52 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035761 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230316002989 2023-03-16 BIENNIAL STATEMENT 2022-06-01
200602060961 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007842 2018-06-04 BIENNIAL STATEMENT 2018-06-01
150813006049 2015-08-13 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
591810.00
Total Face Value Of Loan:
591810.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
591810
Current Approval Amount:
591810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
594095.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State