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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
17130.00
Total Face Value Of Loan:
17130.00
Date:
2020-05-03
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:
20254.00
Total Face Value Of Loan:
20254.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20254
Current Approval Amount:
20254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20387.18
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17130
Current Approval Amount:
17130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17211.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State