Search icon

LEO LEVIN JEWELRY, INC.

Company Details

Name: LEO LEVIN JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1985 (40 years ago)
Entity Number: 967252
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON LEVIN Chief Executive Officer 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-04-20 1997-04-14 Address 578 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1985-01-17 1994-02-28 Address 578 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030401002917 2003-04-01 BIENNIAL STATEMENT 2003-01-01
010228002427 2001-02-28 BIENNIAL STATEMENT 2001-01-01
990209002868 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970414002024 1997-04-14 BIENNIAL STATEMENT 1997-01-01
940228002642 1994-02-28 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
2090.00
Total Face Value Of Loan:
2090.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2090
Current Approval Amount:
2090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2104.28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State