Search icon

LEVINSON & SANTORO ELECTRIC CORP.

Company Details

Name: LEVINSON & SANTORO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1979 (45 years ago)
Entity Number: 594251
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 18-20 130TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVINSON & SANTORO ELECTRIC CORP. PROFIT SHARING PLAN & TRUST 2013 222281888 2014-12-11 LEVINSON & SANTORO ELECTRIC CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-11-01
Business code 238210
Sponsor’s telephone number 7189619600
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2014-12-11
Name of individual signing FRED LEVINSON
Role Employer/plan sponsor
Date 2014-12-11
Name of individual signing FRED LEVINSON
LEVINSON & SANTORO ELECTRIC CORP. PROFIT SHARING PLAN & TRUST 2012 222281888 2014-08-06 LEVINSON & SANTORO ELECTRIC CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-11-01
Business code 238210
Sponsor’s telephone number 7189619600
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing FRED LEVINSON
Role Employer/plan sponsor
Date 2014-08-06
Name of individual signing FRED LEVINSON
LEVINSON & SANTORO ELECTRIC CORP. PROFIT SHARING PLAN & TRUST 2011 222281888 2013-08-01 LEVINSON & SANTORO ELECTRIC CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-11-01
Business code 238210
Sponsor’s telephone number 7189619600
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 222281888
Plan administrator’s name LEVINSON & SANTORO ELECTRIC CORP.
Plan administrator’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7189619600

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing FRED LEVINSON
Role Employer/plan sponsor
Date 2013-08-01
Name of individual signing FRED LEVINSON
LEVINSON & SANTORO ELECTRIC CORP. PROFIT SHARING PLAN & TRUST 2010 222281888 2012-08-07 LEVINSON & SANTORO ELECTRIC CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-11-01
Business code 238210
Sponsor’s telephone number 7189619600
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 222281888
Plan administrator’s name LEVINSON & SANTORO ELECTRIC CORP.
Plan administrator’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7189619600

Signature of

Role Plan administrator
Date 2012-08-07
Name of individual signing FRED LEVINSON
Role Employer/plan sponsor
Date 2012-08-07
Name of individual signing FRED LEVINSON
LEVINSON & SANTORO ELECTRIC CORP. PROFIT SHARING PLAN & TRUST 2009 222281888 2011-08-10 LEVINSON & SANTORO ELECTRIC CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-11-01
Business code 238210
Sponsor’s telephone number 7189619600
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 222281888
Plan administrator’s name LEVINSON & SANTORO ELECTRIC CORP.
Plan administrator’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7189619600

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing FRED LEVISON
Role Employer/plan sponsor
Date 2011-08-10
Name of individual signing FRED LEVISON

Chief Executive Officer

Name Role Address
FRED LEVINSON Chief Executive Officer 18-20 130TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-20 130TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-07-04 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-10 2009-11-18 Address 20-16 130TH ST., COLLEGE POINT, NY, 11356, 2732, USA (Type of address: Chief Executive Officer)
1995-03-10 2009-11-18 Address 20-16 130TH ST., COLLEGE POINT, NY, 11356, 2732, USA (Type of address: Principal Executive Office)
1995-03-10 2009-11-18 Address 20-16 130TH ST., COLLEGE POINT, NY, 11356, 2732, USA (Type of address: Service of Process)
1979-11-23 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-11-23 1995-03-10 Address 100 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002477 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111129002544 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091118002003 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071115002298 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051215002202 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031104002228 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011102002797 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991207002140 1999-12-07 BIENNIAL STATEMENT 1999-11-01
980102002056 1998-01-02 BIENNIAL STATEMENT 1997-11-01
950310002091 1995-03-10 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109048777 0215000 1995-01-06 80 28TH STREET, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-01-06
Case Closed 1995-01-30

Related Activity

Type Accident
Activity Nr 360398036

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119048302 2021-01-22 0202 PPS 1820 130th St, College Point, NY, 11356-2420
Loan Status Date 2021-02-27
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1232457.96
Loan Approval Amount (current) 1232457.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2420
Project Congressional District NY-14
Number of Employees 44
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1125912.88
Forgiveness Paid Date 2022-01-13
5693167208 2020-04-27 0202 PPP 18-20 130TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935150
Loan Approval Amount (current) 935150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 48
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 945885.01
Forgiveness Paid Date 2021-06-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State