Search icon

LEVEL GROUP INC.

Company Details

Name: LEVEL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920628
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 EAST 43RD STREET, 24TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVEL GROUP INC. ATTN: LAWRENCE LINK AND MICHAEL GREENBERG DOS Process Agent 211 EAST 43RD STREET, 24TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL GREENBERG Chief Executive Officer 211 EAST 43RD STREET, 24TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
30BE1049337 ASSOCIATE BROKER 2025-12-17
30BE1106173 ASSOCIATE BROKER 2024-11-19
10301212419 ASSOCIATE BROKER 2025-11-19
30BR0916496 ASSOCIATE BROKER 2026-05-25
30CH1074852 ASSOCIATE BROKER 2025-08-22
10301203197 ASSOCIATE BROKER 2024-12-14
30FR0953082 ASSOCIATE BROKER 2026-06-27
10301209597 ASSOCIATE BROKER 2026-01-21
30GA0986773 ASSOCIATE BROKER 2026-02-08
10301216790 ASSOCIATE BROKER 2024-10-11

History

Start date End date Type Value
2014-03-07 2018-03-06 Address 370 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-07 2018-03-06 Address 370 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, 10017, 6573, USA (Type of address: Principal Executive Office)
2010-03-08 2018-03-06 Address 370 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200420060487 2020-04-20 BIENNIAL STATEMENT 2020-03-01
180306006890 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140307007367 2014-03-07 BIENNIAL STATEMENT 2014-03-01
100308000002 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7267948307 2021-01-28 0202 PPS 211 E 43rd St Fl 24, New York, NY, 10017-4714
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78072
Loan Approval Amount (current) 78072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4714
Project Congressional District NY-12
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78548.99
Forgiveness Paid Date 2021-09-10
8060417008 2020-04-08 0202 PPP 211 E 43RD ST FL 24, NEW YORK, NY, 10017-4707
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78072
Loan Approval Amount (current) 78072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4707
Project Congressional District NY-12
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78987.47
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State