Search icon

LEVITTOWN FORD LLC

Company Details

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

DOS Process Agent

Name Role Address
LEVITTOWN FORD LLC DOS Process Agent 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1231460
Loan Approval Amount (current) 1231460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1318
Project Congressional District NY-03
Number of Employees 78
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1245792.83
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205736 Americans with Disabilities Act - Employment 2022-09-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-26
Termination Date 1900-01-01
Section 1331
Sub Section ED
Status Pending

Parties

Name DINKINS-RHEAMS
Role Plaintiff
Name LEVITTOWN FORD LLC
Role Defendant
1504145 Fair Labor Standards Act 2015-07-15 settled
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