Search icon

LEVELUP HCS, LLC

Company Details

Name: LEVELUP HCS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517608
ZIP code: 10004
County: Albany
Place of Formation: Delaware
Activity Description: LevelUP is a Human Capital Consultancy that specializes in providing Talent Solutions that range from RPO, MSP and Total Talent. Our MSP solution provides temporary services that are defined as staff augmentation to organizations that are seeking workforce optimization. Our RPO program focuses on delivering 'end to end' recruitment services to clients seeking to enhance their recruitment and talent acquisition capabilities, ultimately establishing themselves as an Employer of Choice. Our Total Talent solution encompasses both MSP and RPO by leveraging LevelUP's team of subject matter experts in delivery, ie recruitment and consultancy, ie advisory services.
Address: 90 BROAD STREET, SUITE 902, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-300-5675

Website http://www.leveluphcs.com

DOS Process Agent

Name Role Address
LEVELUP HCS, LLC DOS Process Agent 90 BROAD STREET, SUITE 902, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-02-22 2024-01-08 Address 90 BROAD STREET, SUITE 902, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-01-05 2023-02-22 Address 90 BROAD STREET, SUITE 902, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-01-22 2021-01-05 Address 187 WOLF ROAD, SUITE 210, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004317 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230222003456 2023-02-22 BIENNIAL STATEMENT 2022-01-01
210105062175 2021-01-05 BIENNIAL STATEMENT 2020-01-01
200124000189 2020-01-24 CERTIFICATE OF AMENDMENT 2020-01-24
140327000717 2014-03-27 CERTIFICATE OF PUBLICATION 2014-03-27
140122000914 2014-01-22 APPLICATION OF AUTHORITY 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3313647308 2020-04-29 0202 PPP 90 Broad Street Suite 902, NEW YORK, NY, 10004
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4635729
Loan Approval Amount (current) 4635729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4686658.52
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407045 Trademark 2024-09-17 consent
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-17
Termination Date 2024-10-29
Section 1114
Status Terminated

Parties

Name LEVELUP HCS, LLC
Role Plaintiff
Name LEVELUP STAFF, INC.
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State