Search icon

THE LEVINBOOK LAW FIRM, P.C.

Company Details

Name: THE LEVINBOOK LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355450
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 Adams Avenue Suite B-11, Hauppauge, NY, United States, 11788

Contact Details

Phone +1 631-612-2732

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
THE LEVINBOOK LAW FIRM P.C. 401(K) PLAN 2022 461976183 2023-10-16 THE LEVINBOOK LAW FIRM P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6316122732
Plan sponsor’s address 77 ARKAY DR, SUITE C1, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
THE LEVINBOOK LAW FIRM P.C. 401(K) PLAN 2021 461976183 2023-10-15 THE LEVINBOOK LAW FIRM P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6316122732
Plan sponsor’s address 77 ARKAY DR, SUITE C1, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing TARA EVANS, FOR TAG RESOURCES
THE LEVINBOOK LAW FIRM P.C. 401(K) PLAN 2021 461976183 2022-09-23 THE LEVINBOOK LAW FIRM P.C. 11
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6316122732
Plan sponsor’s address 77 ARKAY DR, SUITE C1, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
THE LEVINBOOK LAW FIRM P.C. 401(K) PLAN 2020 461976183 2023-10-15 THE LEVINBOOK LAW FIRM P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6316122732
Plan sponsor’s address 77 ARKAY DR, SUITE C1, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing TARA EVANS, FOR TAG RESOURCES
THE LEVINBOOK LAW FIRM P.C. 401(K) PLAN 2020 461976183 2021-06-01 THE LEVINBOOK LAW FIRM P.C. 0
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6316122732
Plan sponsor’s address 77 ARKAY DR, SUITE C1, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE LEVINBOOK LAW FIRM, P.C. DOS Process Agent 140 Adams Avenue Suite B-11, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
NEIL LEVINBOOK Chief Executive Officer 140 ADAMS AVENUE SUITE B-11, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date
2046652-DCA Active Business 2016-12-20 2025-01-31

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 140 ADAMS AVENUE SUITE B-11, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-01 Address 140 Adams Avenue Suite B-11, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
2024-07-16 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2025-02-01 Address 140 ADAMS AVENUE SUITE B-11, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-01 2024-07-16 Address 77 ARKAY DRIVE, SUITE C1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-02-05 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-05 2019-05-01 Address 761 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040348 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240716001973 2024-07-16 BIENNIAL STATEMENT 2024-07-16
190501000305 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
130205000080 2013-02-05 CERTIFICATE OF INCORPORATION 2013-02-05

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-07 2018-08-08 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2018-02-16 2018-03-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-12-22 2018-01-04 Billing Dispute Yes 93.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553440 RENEWAL INVOICED 2022-11-14 150 Debt Collection Agency Renewal Fee
3279124 RENEWAL INVOICED 2021-01-04 150 Debt Collection Agency Renewal Fee
2929777 RENEWAL INVOICED 2018-11-14 150 Debt Collection Agency Renewal Fee
2581457 RENEWAL INVOICED 2017-03-28 150 Debt Collection Agency Renewal Fee
2499569 LICENSE INVOICED 2016-11-29 38 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
4181667 2021-03-03 False statements or representation Debt collection
Tags Older American, Servicemember
Issue False statements or representation
Timely Yes
Company The Levinbook Law Firm, P.C.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Medical debt
Date Received 2021-03-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-03-15
Complaint What Happened The medical company submitted incorrect insurance information and is trying to collect the balance which they claim is owed. The insurance should have covered the bill. I have 2 insurance providers. Additionally this was a yearly physical which is provided free of charge.
Consumer Consent Provided Consent provided
9454391 2024-07-08 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company The Levinbook Law Firm, P.C.
Product Debt collection
Sub Issue Debt was paid
Sub Product I do not know
Date Received 2024-07-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-07-08
Consumer Consent Provided Consent not provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103892 Consumer Credit 2021-07-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-11
Termination Date 2021-12-01
Date Issue Joined 2021-08-09
Section 1692
Status Terminated

Parties

Name NICHOLLS
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
2103893 Consumer Credit 2021-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-11
Termination Date 2021-07-28
Section 1692
Status Terminated

Parties

Name JENKINS
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
1906353 Consumer Credit 2019-11-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-08
Termination Date 2019-11-18
Date Issue Joined 2019-11-13
Section 1692
Status Terminated

Parties

Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
Name BAUM
Role Plaintiff
2103894 Consumer Credit 2021-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-11
Termination Date 2022-03-31
Date Issue Joined 2021-08-09
Section 1692
Status Terminated

Parties

Name IKOTUN
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
1600047 Other Statutory Actions 2016-01-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-05
Termination Date 2016-02-02
Section 1692
Status Terminated

Parties

Name SASSONE
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
2001469 Consumer Credit 2020-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-19
Termination Date 2021-09-13
Date Issue Joined 2020-04-28
Section 1692
Status Terminated

Parties

Name BARBERO
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
1906340 Consumer Credit 2019-11-08 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 2019-11-08
Termination Date 2020-03-23
Date Issue Joined 2019-12-02
Section 1692
Status Terminated

Parties

Name HONIG
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
1800230 Consumer Credit 2018-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-12
Termination Date 2018-10-03
Section 1692
Status Terminated

Parties

Name FARINELLA
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
1905503 Consumer Credit 2019-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-09-27
Termination Date 2020-01-02
Date Issue Joined 2019-11-13
Section 1692
Status Terminated

Parties

Name DIEZ
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
1900452 Consumer Credit 2019-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-23
Termination Date 2019-03-01
Section 1692
Status Terminated

Parties

Name HENRIQUEZ, JR.
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
1906369 Consumer Credit 2019-11-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-11
Termination Date 2020-01-02
Date Issue Joined 2019-12-11
Section 1692
Status Terminated

Parties

Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant
Name EJNES
Role Plaintiff
2102264 Consumer Credit 2021-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount < 1000$
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 2021-04-23
Termination Date 2022-03-31
Date Issue Joined 2021-06-04
Section 1692
Status Terminated

Parties

Name GRIPPI
Role Plaintiff
Name THE LEVINBOOK LAW FIRM, P.C.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State