Search icon

LEVINZON CPA, P.C.

Company Details

Name: LEVINZON CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5177981
ZIP code: 07648
County: New York
Place of Formation: New York
Address: 55 OAK ST STE 201-E, NORWOOD, NJ, United States, 07648
Principal Address: 55 OAK ST, STE 201-E, NORWOOD, NJ, United States, 07648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TZAHI LEVINZON Chief Executive Officer 55 OAK ST, STE 201-E, STE 201-E, NORWOOD, NJ, United States, 07648

DOS Process Agent

Name Role Address
TZAHI LEVINZON DOS Process Agent 55 OAK ST STE 201-E, NORWOOD, NJ, United States, 07648

Agent

Name Role Address
TZAHI LEVINZON Agent 42 WEST 38TH STREET, SUITE 700, NEW YORK, NY, 10018

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 55 OAK ST, STE 201-E, STE 201-E, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 42 WEST 38TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-07 2023-07-19 Address 42 WEST 38TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-06-07 2023-07-19 Address 42 WEST 38TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-07-19 Address 42 WEST 38TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2019-11-13 2021-06-07 Address 42 WEST 38TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-07-28 2019-11-13 Address 1549 WEST 3RD STREET # 2A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2017-07-28 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230719004355 2023-07-19 BIENNIAL STATEMENT 2023-07-01
220604000350 2022-06-04 BIENNIAL STATEMENT 2021-07-01
210607060831 2021-06-07 BIENNIAL STATEMENT 2019-07-01
191113000158 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
170728000499 2017-07-28 CERTIFICATE OF INCORPORATION 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3586657306 2020-04-29 0202 PPP 42 West 38th Street Suite 700, New York, NY, 10018
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31743.75
Loan Approval Amount (current) 31743.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32009.88
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State