Search icon

WEAVER LEVI LLC

Company Details

Name: WEAVER LEVI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2014 (11 years ago)
Entity Number: 4525994
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 123 ST MARKS PLACE #3, BROOKLYN, NY, United States, 11217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEAVER LEVI LLC 401(K) RETIREMENT SAVINGS PLAN 2023 824046914 2024-07-18 WEAVER LEVI LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-01
Business code 561410
Sponsor’s telephone number 9176239369
Plan sponsor’s address 123 ST MARKS PLACE #3, BROOKLYN, NY, 11217
WEAVER LEVI LLC 401(K) RETIREMENT SAVINGS PLAN 2022 824046914 2023-04-11 WEAVER LEVI LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-01
Business code 561410
Sponsor’s telephone number 9176239369
Plan sponsor’s address 123 ST MARKS PLACE #3, BROOKLYN, NY, 11217
WEAVER LEVI LLC 401(K) RETIREMENT SAVINGS PLAN 2021 824046914 2022-04-04 WEAVER LEVI LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-01
Business code 561410
Sponsor’s telephone number 9176239369
Plan sponsor’s address 123 ST MARKS PLACE #3, BROOKLYN, NY, 11217

DOS Process Agent

Name Role Address
WEAVER LEVI LLC DOS Process Agent 123 ST MARKS PLACE #3, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2014-02-07 2024-02-08 Address 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003939 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220209003887 2022-02-09 BIENNIAL STATEMENT 2022-02-09
140825000097 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
140630000559 2014-06-30 CERTIFICATE OF PUBLICATION 2014-06-30
140207010121 2014-02-07 ARTICLES OF ORGANIZATION 2014-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351338806 2021-04-17 0202 PPS 123 Saint Marks Pl Apt 3, Brooklyn, NY, 11217-4389
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4389
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41840.92
Forgiveness Paid Date 2021-09-28
9553088102 2020-07-28 0202 PPP 175 Varick Street 329, New York, NY, 10014
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41940.89
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State