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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE LEVINBOOK LAW FIRM, P.C. | DOS Process Agent | 140 Adams Avenue Suite B-11, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NEIL LEVINBOOK | Chief Executive Officer | 140 ADAMS AVENUE SUITE B-11, HAUPPAUGE, NY, United States, 11788 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046652-DCA | Active | Business | 2016-12-20 | 2025-01-31 |
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) |
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 |
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 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4181667 | 2021-03-03 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
9454391 | 2024-07-08 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103892 | Consumer Credit | 2021-07-11 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NICHOLLS |
Role | Plaintiff |
Name | THE LEVINBOOK LAW FIRM, P.C. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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