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: Service of Process)
1998-12-03 2014-12-15 Address 11 ABRAMS RD, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1998-12-03 2014-12-15 Address 11 ABRAMS RD, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1998-02-09 2001-06-06 Name LEVINSON, ZECCOLA, REINEKE, ORNSTEIN, & SELINGER, P.C.
1995-06-12 1998-02-09 Name LEVINSON, ZECCOLA, REINEKE & ORNSTEIN, P.C.
1994-12-05 1995-06-12 Name MCGUIRK, LEVINSON, ZECCOLA, REINEKE & ORNSTEIN, P.C.
1994-01-13 1998-12-03 Address 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
110120002334 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081208002724 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061122002512 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050110002148 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021122002086 2002-11-22 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298328409 2021-02-16 0202 PPS 5 Corporate Dr, Central Valley, NY, 10917-4009
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43777
Loan Approval Amount (current) 43777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917-4009
Project Congressional District NY-18
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44079.69
Forgiveness Paid Date 2021-11-01
9376167300 2020-05-02 0202 PPP 5 CORPORATE DR, CENTRAL VALLEY, NY, 10917
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108237.45
Forgiveness Paid Date 2021-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State