Search icon

LEVLE SYSTEMS, INC.

Company Details

Name: LEVLE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4618932
ZIP code: 12210
County: Kings
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 76 ROEBLING STREET, 1A, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JOSHUA HUBBALL Chief Executive Officer 76 ROEBLING STREET, APT 1A, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 76 ROEBLING STREET, APT 1A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-08-29 2024-08-02 Address 76 ROEBLING STREET, APT 1A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-08-08 2024-08-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-08-08 2024-08-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002387 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220817002059 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200826060255 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180802007368 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160829006247 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140808000130 2014-08-08 APPLICATION OF AUTHORITY 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8070317104 2020-04-15 0202 PPP 76 ROEBLING ST APT 1A, BROOKLYN, NY, 11211
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66870
Loan Approval Amount (current) 66870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67725.56
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State