Search icon

PETER LEV BUSINESS MANAGEMENT, LLC

Company Details

Name: PETER LEV BUSINESS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948488
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2020-05-05 2024-05-16 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-05-03 2024-05-16 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-05-11 2020-05-05 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-05-10 2018-05-11 Address 12121 WILSHIRE BLVD. STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2014-05-09 2016-05-10 Address 720 14TH STREET, SUITE 1201, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2012-06-07 2014-05-09 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2010-05-11 2012-06-07 Address ATTN: GAVIN D MCELROY ESQ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001180 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220505003122 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200505061692 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190503000371 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03
180511006271 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160510007188 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006653 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120607000295 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120517006432 2012-05-17 BIENNIAL STATEMENT 2012-05-01
101217000677 2010-12-17 CERTIFICATE OF PUBLICATION 2010-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4073398600 2021-03-17 0202 PPS 155 E 55th St Apt 302A, New York, NY, 10022-4051
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26220
Loan Approval Amount (current) 26220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4051
Project Congressional District NY-12
Number of Employees 4
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26551.88
Forgiveness Paid Date 2022-06-23
8494007207 2020-04-28 0202 PPP 155 E 55TH ST 302A, NEW YORK, NY, 10022-4051
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19488
Loan Approval Amount (current) 19488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-4051
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19711.18
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State