Search icon

LEVIN-EPSTEIN & ASSOCIATES, P.C.

Company Details

Name: LEVIN-EPSTEIN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2013 (11 years ago)
Entity Number: 4505775
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 4700, SUITE 2527, NEW YORK, NY, United States, 10165
Principal Address: 60 East 42nd Street, Suite 4700, New York, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVIN-EPSTEIN & ASSOCIATES, P.C. DOS Process Agent 60 EAST 42ND STREET, SUITE 4700, SUITE 2527, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
JOSHUA LEVIN EPSTEIN Chief Executive Officer 60 EAST 42ND STREET, SUITE 4700, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2023-03-10 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2024-11-19 Address 60 EAST 42ND STREET, SUITE 4700, SUITE 2527, NEW YORK, 10165, USA (Type of address: Service of Process)
2013-12-27 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-27 2021-07-19 Address 1 PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119004047 2024-11-19 BIENNIAL STATEMENT 2024-11-19
210719001518 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
190208000120 2019-02-08 ANNULMENT OF DISSOLUTION 2019-02-08
DP-2244774 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131227000250 2013-12-27 CERTIFICATE OF INCORPORATION 2013-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2474387102 2020-04-10 0202 PPP 61 GREENPOINT AVENUE SUITE 626, BROOKLYN, NY, 11222-1503
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47572
Loan Approval Amount (current) 47572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-1503
Project Congressional District NY-07
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47991.68
Forgiveness Paid Date 2021-03-05
4443888407 2021-02-06 0202 PPS 420 Lexington Ave Ste 2525, New York, NY, 10170-2599
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47573
Loan Approval Amount (current) 47573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-2599
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47828.46
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State