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
2023-10-26 2023-10-26 Address 201-A BROOK AVE, 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)
1998-01-06 2023-10-26 Address 201-A BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-06-05 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-05 2023-10-26 Address 201A BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050819002671 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030523002177 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010612002504 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990908002596 1999-09-08 BIENNIAL STATEMENT 1999-06-01
980106002309 1998-01-06 BIENNIAL STATEMENT 1997-06-01
950605000189 1995-06-05 CERTIFICATE OF INCORPORATION 1995-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204777109 2020-04-15 0235 PPP 162 East INDUSTRY CT, DEER PARK, NY, 11729-4706
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317500
Loan Approval Amount (current) 317500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-4706
Project Congressional District NY-02
Number of Employees 21
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321407.01
Forgiveness Paid Date 2021-07-13
4541798604 2021-03-18 0235 PPS 162 E Industry Ct, Deer Park, NY, 11729-4706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313100
Loan Approval Amount (current) 313100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4706
Project Congressional District NY-02
Number of Employees 15
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315543.92
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2282175 Intrastate Non-Hazmat 2012-03-09 - - 1 1 Private(Property)
Legal Name LIFETIME DESIGN CORP
DBA Name -
Physical Address 201-A BROOK AVE, DEER PARK, NY, 11729, US
Mailing Address 201-A BROOK AVE, DEER PARK, NY, 11729, US
Phone (631) 242-1162
Fax (631) 242-1206
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State