Search icon

LIFETIME DESIGN CORP.

Company Details

Name: LIFETIME DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927835
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 151 WEST INDUSTRY COURT STE 8, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST INDUSTRY COURT STE 8, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JAMES ROMANELLI Chief Executive Officer 151 WEST INDUSTRY CT STE 8, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 151 WEST INDUSTRY CT, STE 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 151 WEST INDUSTRY CT STE 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 151 WEST INDUSTRY CT STE 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2025-06-02 Address 201-A BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000957 2025-06-02 BIENNIAL STATEMENT 2025-06-02
231026003780 2023-10-26 BIENNIAL STATEMENT 2023-06-01
110615002630 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090617002428 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070625002885 2007-06-25 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
313100.00
Total Face Value Of Loan:
313100.00
Date:
2020-04-15
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:
317500.00
Total Face Value Of Loan:
317500.00
Date:
2012-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
593000.00
Total Face Value Of Loan:
582000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317500
Current Approval Amount:
317500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
321407.01
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313100
Current Approval Amount:
313100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
315543.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 242-1206
Add Date:
2012-03-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State