Search icon

LEVINE & LEVINE, PLLC

Company Details

Name: LEVINE & LEVINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071288
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2 JEFFERSON PLAZA SUITE 100, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 JEFFERSON PLAZA SUITE 100, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2017-01-20 2024-07-25 Address 2 JEFFERSON PLAZA SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001588 2024-07-25 BIENNIAL STATEMENT 2024-07-25
221228001955 2022-12-28 BIENNIAL STATEMENT 2021-01-01
170120000251 2017-01-20 ARTICLES OF ORGANIZATION 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4469517109 2020-04-13 0202 PPP 2 JEFFERSON PLZ Suite 100, POUGHKEEPSIE, NY, 12601-4027
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128200
Loan Approval Amount (current) 190700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-4027
Project Congressional District NY-18
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191953.92
Forgiveness Paid Date 2020-12-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State