Search icon

LEVANTINO LLC

Company Details

Name: LEVANTINO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Apr 2013 (12 years ago)
Date of dissolution: 11 Dec 2021
Entity Number: 4387268
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2508 BROADWAY, STE. 5G, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-280-3333

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2508 BROADWAY, STE. 5G, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2024390-DCA Inactive Business 2015-06-15 2020-03-19

History

Start date End date Type Value
2013-04-11 2021-12-11 Address 2508 BROADWAY, STE. 5G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211211000396 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130411000782 2013-04-11 ARTICLES OF ORGANIZATION 2013-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-08 No data 210 W 94TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175557 SWC-CIN-INT CREDITED 2020-04-10 348.0899963378906 Sidewalk Cafe Interest for Consent Fee
3165412 SWC-CON-ONL CREDITED 2020-03-03 5336.1201171875 Sidewalk Cafe Consent Fee
3159968 SWC-CON CREDITED 2020-02-19 445 Petition For Revocable Consent Fee
3159967 RENEWAL INVOICED 2020-02-19 510 Two-Year License Fee
3120147 SWC-CONADJ INVOICED 2019-11-26 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3075160 LL VIO INVOICED 2019-08-21 500 LL - License Violation
3058075 LL VIO VOIDED 2019-07-05 2000 LL - License Violation
3037790 LL VIO VOIDED 2019-05-21 500 LL - License Violation
3015450 SWC-CIN-INT INVOICED 2019-04-10 340.2300109863281 Sidewalk Cafe Interest for Consent Fee
2998785 SWC-CON-ONL INVOICED 2019-03-06 5216.14013671875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Pleaded Respondent operating unenclosed sidewalk caf+ƒÝ'ª contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317107700 2020-05-01 0202 PPP 210 W 94TH ST, NEW YORK, NY, 10025
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52150
Loan Approval Amount (current) 52150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47179.76
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State