Search icon

FAMILY LIFE VENTURES, CORP.

Company Details

Name: FAMILY LIFE VENTURES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1985 (40 years ago)
Entity Number: 1020411
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL STEPHEN CALMAN Chief Executive Officer 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2022-04-29 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-05 2023-08-02 Address 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-06-18 2023-08-02 Address 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2018-06-13 2019-08-05 Address PO BOX 15H, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2018-06-13 2019-08-05 Address PO BOX 15H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-06-13 2019-06-18 Address PO BOX 15H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2018-02-12 2018-06-13 Address 41 MORRIS LANE SOUTH, SCARSDALE, NY, 10583, 6015, USA (Type of address: Service of Process)
2003-08-18 2018-02-12 Address 16 E 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-08-18 2018-06-13 Address 16 E 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802003527 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220429000813 2022-04-29 BIENNIAL STATEMENT 2021-08-01
190805061336 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190618000016 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
180613006426 2018-06-13 BIENNIAL STATEMENT 2017-08-01
180212000520 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
130925006110 2013-09-25 BIENNIAL STATEMENT 2013-08-01
110830002080 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090817003110 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070828002978 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986607909 2020-06-17 0202 PPP 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 10601
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20999.29
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State