Search icon

LEVEL GROUP INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
78072.00
Total Face Value Of Loan:
78072.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
78072.00
Total Face Value Of Loan:
78072.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78072
Current Approval Amount:
78072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78548.99
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78072
Current Approval Amount:
78072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78987.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State