Search icon

NEW LIFE ENTERPRISES, INC.

Company Details

Name: NEW LIFE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552337
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1350 BUFFALO RD, STE 2, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R PUFF Chief Executive Officer 1350 BUFFALO RD, STE 2, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BUFFALO RD, STE 2, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2011-06-21 2013-06-14 Address 1350 BUFFALO ROAD, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2011-06-21 2013-06-14 Address 1350 BUFFALO ROAD, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-06-03 2011-06-21 Address 903 PIXLEY RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2009-06-03 2011-06-21 Address 1350 BUFFALO RD, STE 2, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-06-03 2011-06-21 Address 903 PIXLEY RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1997-06-19 2009-06-03 Address 1350 BUFFALO RD, STE 2, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-01-26 2009-06-03 Address 903 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-01-26 2009-06-03 Address 903 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1991-06-03 1997-06-19 Address 903 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002548 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110621002409 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090603002263 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070620002648 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050823002382 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030611002519 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010606002095 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990622002016 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970619002318 1997-06-19 BIENNIAL STATEMENT 1997-06-01
000049008143 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216517709 2020-05-01 0219 PPP 1350 BUFFALO RD STE 2, ROCHESTER, NY, 14624-1829
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) 20254
Loan Approval Amount (current) 20254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14624-1829
Project Congressional District NY-25
Number of Employees 3
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20387.18
Forgiveness Paid Date 2020-12-31
8000928503 2021-03-08 0219 PPS 1350 Buffalo Rd Ste 2, Rochester, NY, 14624-1829
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17130
Loan Approval Amount (current) 17130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1829
Project Congressional District NY-25
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17211.66
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State