Search icon

C-LIFE GROUP LTD.

Company Details

Name: C-LIFE GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639273
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 Broadway, Suite 300, Suite 300, NEW YORK, NY, United States, 10018
Principal Address: 1385 BROADWAY, SUITE 300, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C-LIFE GROUP, LTD. 401(K) PLAN 2023 133668004 2024-07-31 C-LIFE GROUP, LTD. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. DEFINED BENEFIT PLAN 2023 133668004 2024-09-30 C-LIFE GROUP, LTD. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing RONALD TRAMAZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing RONALD TRAMAZZO
Valid signature Filed with authorized/valid electronic signature
C-LIFE GROUP, LTD. DEFINED BENEFIT PLAN 2022 133668004 2023-10-02 C-LIFE GROUP, LTD. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. 401(K) PLAN 2022 133668004 2023-08-24 C-LIFE GROUP, LTD. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2023-08-24
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. DEFINED BENEFIT PLAN 2021 133668004 2022-10-06 C-LIFE GROUP, LTD. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. 401(K) PLAN 2021 133668004 2022-10-06 C-LIFE GROUP, LTD. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. 401(K) PLAN 2020 133668004 2021-08-31 C-LIFE GROUP, LTD. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2021-08-25
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. 401(K) PLAN 2019 133668004 2020-09-30 C-LIFE GROUP, LTD. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. 401(K) PLAN 2018 133668004 2019-08-02 C-LIFE GROUP, LTD. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing SAUL HAZAN
C-LIFE GROUP, LTD. 401(K) PLAN 2017 133668004 2018-09-18 C-LIFE GROUP, LTD. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126296996
Plan sponsor’s address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing SAUL HAZAN
Role Employer/plan sponsor
Date 2018-09-17
Name of individual signing SAUL HAZAN

Chief Executive Officer

Name Role Address
HYMAN SHAMAH Chief Executive Officer 1385 BROADWAY, SUITE 300, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C-LIFE GROUP LTD. DOS Process Agent 1385 Broadway, Suite 300, Suite 300, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-06-13 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2024-05-15 Address 1385 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-10-06 2024-05-15 Address 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-08-27 2020-10-06 Address 1400 BROADWAY, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-27 2020-10-06 Address 1400 BROADWAY, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-05-09 2012-08-27 Address 112 WEST 34TH ST, ROOM 1207, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2000-05-09 2012-08-27 Address 112 WEST 34TH ST, ROOM 1207, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2000-05-09 2012-08-27 Address 112 WEST 34TH ST, ROOM 1207, NEW YORK, NY, 10120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001745 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220923002150 2022-09-23 BIENNIAL STATEMENT 2022-05-01
201006060286 2020-10-06 BIENNIAL STATEMENT 2020-05-01
160510007140 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007651 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120827002486 2012-08-27 BIENNIAL STATEMENT 2012-05-01
020426002723 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000509003011 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980429002351 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960502002033 1996-05-02 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583778407 2021-02-02 0202 PPS 1385 Broadway # 300, New York, NY, 10018-6001
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769905
Loan Approval Amount (current) 769905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6001
Project Congressional District NY-12
Number of Employees 40
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778031.78
Forgiveness Paid Date 2022-02-25
4791117105 2020-04-13 0202 PPP 715 AVENUE I, BROOKLYN, NY, 11230-2711
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816745
Loan Approval Amount (current) 816745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-2711
Project Congressional District NY-09
Number of Employees 40
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 826319.07
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State