Search icon

LEVIS FINE ART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVIS FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784105
ZIP code: 12762
County: Westchester
Place of Formation: New York
Address: PO Box 190, Mongaup Valley, NY, United States, 12762
Principal Address: 35 QUAKER BRIDGE RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES N. LEVIS Chief Executive Officer 35 QUAKER BRIDGE RD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MR. JAMES LEVIS DOS Process Agent PO Box 190, Mongaup Valley, NY, United States, 12762

Unique Entity ID

CAGE Code:
718K9
UEI Expiration Date:
2014-12-17

Business Information

Activation Date:
2013-12-19
Initial Registration Date:
2013-12-17

Commercial and government entity program

CAGE number:
718K9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JAMES N. LEVIS

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 35 QUAKER BRIDGE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2011-03-30 2023-12-22 Address 35 QUAKER BRIDGE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2009-03-10 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2009-03-10 2023-12-22 Address 35 QUAKER BRIDGE ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000385 2023-12-22 BIENNIAL STATEMENT 2023-12-22
211201002703 2021-12-01 BIENNIAL STATEMENT 2021-12-01
130322002469 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110330002562 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090320000659 2009-03-20 CERTIFICATE OF AMENDMENT 2009-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
F14PO5290000292726
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2013-12-30
Description:
PURCHASE OF MUSEUM COLLECTION ITEM.
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10132.00
Total Face Value Of Loan:
10132.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,132
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,132
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,237.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,132
Jobs Reported:
1
Initial Approval Amount:
$9,292
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,292
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,345.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,292

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State