Search icon

MORGAN LEVINE DOLAN, P.C.

Company Details

Name: MORGAN LEVINE DOLAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689089
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JARED LEVINE Chief Executive Officer 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
262895192
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-06-02 Address 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-06-02 Address 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000592 2024-06-02 BIENNIAL STATEMENT 2024-06-02
230710001293 2023-07-10 BIENNIAL STATEMENT 2022-06-01
180621002028 2018-06-21 BIENNIAL STATEMENT 2018-06-01
161021000398 2016-10-21 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-10-21
160602007224 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
227100.00
Total Face Value Of Loan:
227100.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State