Name: | LEVITTOWN FORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4041872 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
LEVITTOWN FORD LLC | DOS Process Agent | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-22 | 2024-10-15 | Address | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2011-01-13 | 2018-05-22 | Address | 111 BOND STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002436 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
210224060340 | 2021-02-24 | BIENNIAL STATEMENT | 2021-01-01 |
180522000805 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
170123006026 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150130006051 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130215002242 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110720000796 | 2011-07-20 | CERTIFICATE OF PUBLICATION | 2011-07-20 |
110113000043 | 2011-01-13 | ARTICLES OF ORGANIZATION | 2011-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1099417101 | 2020-04-09 | 0235 | PPP | 3195 Hempstead Tpke, LEVITTOWN, NY, 11756-1318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205736 | Americans with Disabilities Act - Employment | 2022-09-26 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DINKINS-RHEAMS |
Role | Plaintiff |
Name | LEVITTOWN FORD LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-07-15 |
Termination Date | 2016-04-06 |
Date Issue Joined | 2015-08-10 |
Pretrial Conference Date | 2015-09-30 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | ROMERO |
Role | Plaintiff |
Name | LEVITTOWN FORD LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State