Search icon

LEVINSON & SANTORO ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVINSON & SANTORO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1979 (46 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

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

Form 5500 Series

Employer Identification Number (EIN):
222281888
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2022-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1900000.00
Total Face Value Of Loan:
1900000.00
Date:
2021-01-23
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:
1232457.96
Total Face Value Of Loan:
1232457.96
Date:
2020-04-28
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:
935150.00
Total Face Value Of Loan:
935150.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-06
Type:
Unprog Rel
Address:
80 28TH STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$935,150
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$935,150
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$945,885.01
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $935,150
Jobs Reported:
44
Initial Approval Amount:
$1,232,457.96
Date Approved:
2021-01-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,232,457.96
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,125,912.88
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,232,454.96
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2010-10-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LEVINSON & SANTORO ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LEVINSON & SANTORO ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LEVINSON & SANTORO ELECTRIC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State