Search icon

MICHAEL LEFKOWITZ INC.

Company Details

Name: MICHAEL LEFKOWITZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3942796
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 85 LORIMER STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL LEFKOWITZ PROFIT SHARING PLAN 2012 112520002 2013-10-14 MICHAEL LEFKOWITZ 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-01
Business code 541219
Sponsor’s telephone number 5164812803
Plan sponsor’s address 1451 DIEMAN LANE, EAST MEADOW, NY, 11554

Plan administrator’s name and address

Administrator’s EIN 112520002
Plan administrator’s name MICHAEL LEFKOWITZ
Plan administrator’s address 1451 DIEMAN LANE, EAST MEADOW, NY, 11554
Administrator’s telephone number 5164812803

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MICHAEL LEFKOWITZ
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MICHAEL LEFKOWITZ
MICHAEL LEFKOWITZ 2010 112520002 2011-07-30 MICHAEL LEFKOWITZ 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-01
Business code 541219
Sponsor’s telephone number 5164812803
Plan sponsor’s address 1451 DIEMAN LANE, EAST MEADOW, NY, 11554

Plan administrator’s name and address

Administrator’s EIN 112520002
Plan administrator’s name MICHAEL LEFKOWITZ
Plan administrator’s address 1451 DIEMAN LANE, EAST MEADOW, NY, 11554
Administrator’s telephone number 5164812803

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing MICHAEL LEFKOWITZ
Role Employer/plan sponsor
Date 2011-07-30
Name of individual signing MICHAEL LEFKOWITZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 LORIMER STREET, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
DP-2175675 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100428000644 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984528410 2021-02-18 0235 PPS 1451 Dieman Ln, East Meadow, NY, 11554-4821
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4821
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21053.95
Forgiveness Paid Date 2022-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State