Search icon

THE LEVINE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LEVINE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278296
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 23 CHATHAM PLACE, DIX HILLS, NY, United States, 11746
Principal Address: 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN LEVINE DOS Process Agent 23 CHATHAM PLACE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARTY LEVINE Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
900877038
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-02 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-20 2016-08-04 Address 23 CHATHAM PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2012-08-01 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-01 2020-08-03 Address 23 CHATHAM PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062855 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007307 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804006849 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140820006427 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120801000813 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$59,375
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,774.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $59,372
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State