Search icon

LEVANTINO LLC

Company claim

Is this your business?

Get access!

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

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

Jobs Reported:
10
Initial Approval Amount:
$52,150
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,179.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,650
Utilities: $5,000
Rent: $17,500
Debt Interest: $1,000

Court Cases

Court Case Summary

Filing Date:
2015-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEVANTINO LLC
Party Role:
Plaintiff
Party Name:
STARWOOD MORTGAGE CAPIT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LEVANTINO LLC
Party Role:
Plaintiff
Party Name:
NEW YORK STATE POLICE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State