Search icon

LEVONI AMERICA CORP.

Branch

Company Details

Name: LEVONI AMERICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2019 (5 years ago)
Branch of: LEVONI AMERICA CORP., Connecticut (Company Number 1155955)
Entity Number: 5661908
ZIP code: 10281
County: Kings
Place of Formation: Connecticut
Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: 1 Selleck Street, Norwalk, CT, United States, 06855

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
REINHARDT LLP DOS Process Agent 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
ALDO LEVONI Chief Executive Officer 4 BROOKSTONE CIRCLE, MORRIS PLANE, NJ, United States, 07950

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 4 BROOKSTONE CIRCLE, MORRIS PLANE, NJ, 07950, USA (Type of address: Chief Executive Officer)
2023-01-15 2023-11-20 Address 4 BROOKSTONE CIRCLE, MORRIS PLANE, NJ, 07950, USA (Type of address: Chief Executive Officer)
2023-01-15 2023-11-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-01-15 2023-11-20 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2019-11-25 2023-01-15 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120001977 2023-11-20 BIENNIAL STATEMENT 2023-11-01
230115000326 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
211102001679 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191125000966 2019-11-25 APPLICATION OF AUTHORITY 2019-11-25

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
38500.00

Paycheck Protection Program

Date Approved:
2020-06-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38500
Current Approval Amount:
38500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38901.88

Date of last update: 23 Mar 2025

Sources: New York Secretary of State