Search icon

LEVINSON, REINEKE & KIMPLE, P.C.

Company Details

Name: LEVINSON, REINEKE & KIMPLE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1984 (40 years ago)
Entity Number: 960614
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 5 CORPORATE DRIVE, PO BOX 244, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVINSON, REINEKE & KIMPLE, P.C. DOS Process Agent 5 CORPORATE DRIVE, PO BOX 244, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
DAVID L LEVINSON Chief Executive Officer 5 CORPORATE DRIVE, PO BOX 244, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2014-12-15 2018-12-20 Address 5 CORPORATE DRIVE, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2014-12-15 2018-12-20 Address 5 CORPORATE DRIVE, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2001-06-06 2017-04-20 Name LEVINSON, REINEKE & ORNSTEIN, P.C.
1998-12-03 2014-12-15 Address 11 ABRAMS RD, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1998-12-03 2014-12-15 Address 11 ABRAMS RD, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181220006123 2018-12-20 BIENNIAL STATEMENT 2018-12-01
170420000771 2017-04-20 CERTIFICATE OF AMENDMENT 2017-04-20
161212006613 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141215006320 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121217002347 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
43777.00
Total Face Value Of Loan:
43777.00
Date:
2020-05-02
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:
107500.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43777
Current Approval Amount:
43777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44079.69
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108237.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State