Search icon

LEVELS BK, LLC

Company Details

Name: LEVELS BK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5134788
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: ATTN: KAMAL NURU, 28 DESANCTIS DRIVE, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
KAMAL NURU DOS Process Agent ATTN: KAMAL NURU, 28 DESANCTIS DRIVE, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2017-05-10 2019-06-20 Address ATTN: LARRY A. WELCH, ESQ., 711 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190620060085 2019-06-20 BIENNIAL STATEMENT 2019-05-01
170831000202 2017-08-31 CERTIFICATE OF PUBLICATION 2017-08-31
170510000408 2017-05-10 ARTICLES OF ORGANIZATION 2017-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 864 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 864 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3003504 CL VIO INVOICED 2019-03-18 700 CL - Consumer Law Violation
2967689 CL VIO CREDITED 2019-01-24 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-14 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2019-01-14 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723347301 2020-05-02 0202 PPP 28 Desanctis Drive, Highland Mills, NY, 10930
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1057
Loan Approval Amount (current) 1057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Mills, ORANGE, NY, 10930-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1069.51
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State