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
2024-11-19 2025-04-03 Address 60 EAST 42ND STREET, SUITE 4700, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-04-03 Address 60 EAST 42ND STREET, SUITE 4700, SUITE 2527, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2023-03-10 2024-11-19 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)

Filings

Filing Number Date Filed Type Effective Date
250403003805 2025-03-18 CERTIFICATE OF CHANGE BY ENTITY 2025-03-18
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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47573.00
Total Face Value Of Loan:
47573.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47572.00
Total Face Value Of Loan:
47572.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47572
Current Approval Amount:
47572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47991.68
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47573
Current Approval Amount:
47573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47828.46

Date of last update: 26 Mar 2025

Sources: New York Secretary of State