Search icon

REAL LIFE ASSOCIATES, INC.

Company Details

Name: REAL LIFE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183583
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1359 BROADWAY, SUITE 820, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE ZAPIN DOS Process Agent 1359 BROADWAY, SUITE 820, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EUGENE ZAPIN Chief Executive Officer 1359 BROADWAY, SUITE 820, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133428465
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-03 2017-01-31 Address 9 EAST 37TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-03 2017-01-31 Address 9 EAST 37TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-07-03 2017-01-31 Address 9 EAST 37TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1987-07-01 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-01 2014-07-03 Address 135 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131006079 2017-01-31 BIENNIAL STATEMENT 2015-07-01
140703002450 2014-07-03 BIENNIAL STATEMENT 2013-07-01
100806000405 2010-08-06 ANNULMENT OF DISSOLUTION 2010-08-06
DP-1749956 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
B515773-3 1987-07-01 CERTIFICATE OF INCORPORATION 1987-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
8187.00
Total Face Value Of Loan:
8187.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
8370.00
Total Face Value Of Loan:
8370.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8370
Current Approval Amount:
8370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8468.35
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8187
Current Approval Amount:
8187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8231.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State