Search icon

MICHAEL LEVY CORPORATION

Company Details

Name: MICHAEL LEVY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 916983
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERKE & BERKE DOS Process Agent 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-855918 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B102176-2 1984-05-16 CERTIFICATE OF INCORPORATION 1984-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535268602 2021-03-18 0202 PPP 16425 109th Rd, Jamaica, NY, 11433-2915
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2915
Project Congressional District NY-05
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.57
Forgiveness Paid Date 2022-05-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State