Search icon

LIFETIME SERVICE CENTER INC.

Headquarter

Company Details

Name: LIFETIME SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1989 (36 years ago)
Entity Number: 1379625
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1955 Wehrle Drive, Williamsville, NY, United States, 14221
Principal Address: 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J. RAGUSA, JR. Chief Executive Officer 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
LIFETIME SERVICE CENTER INC. DOS Process Agent 1955 Wehrle Drive, Williamsville, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F25000002427
State:
FLORIDA

History

Start date End date Type Value
2023-12-08 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-08 Address 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2017-01-18 2023-12-08 Address 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2017-01-18 2023-12-08 Address 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-06-15 2017-01-18 Address 5195 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231208000637 2023-12-08 BIENNIAL STATEMENT 2023-08-01
211229002978 2021-12-29 BIENNIAL STATEMENT 2021-12-29
170810006288 2017-08-10 BIENNIAL STATEMENT 2017-08-01
170118006068 2017-01-18 BIENNIAL STATEMENT 2015-08-01
110907002311 2011-09-07 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1099530.00
Total Face Value Of Loan:
1099530.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1099530
Current Approval Amount:
1099530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1112061.63

Court Cases

Court Case Summary

Filing Date:
2004-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GLINSKI
Party Role:
Plaintiff
Party Name:
LIFETIME SERVICE CENTER INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State