Search icon

LEVI PAUL LLP

Company Details

Name: LEVI PAUL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 19 Apr 2018 (7 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 5326096
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, United States, 12207
Principal Address: 5911 RIVERDALE AVE, BRONX, United States, 10471

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-04-19 2022-12-30 Address 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230000848 2022-12-29 NOTICE OF WITHDRAWAL 2022-12-29
180919000474 2018-09-19 CERTIFICATE OF PUBLICATION 2018-09-19
180419000680 2018-04-19 NOTICE OF REGISTRATION 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702257202 2020-04-28 0202 PPP 5911 Riverdale Avenue, BRONX, NY, 10471
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11943.24
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State