Search icon

LIFT PRO, INC.

Company Details

Name: LIFT PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305585
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 439 HALLECK STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 HALLECK STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ANNE PATTON Chief Executive Officer 439 HALLECK STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2000-11-06 2006-10-16 Address 439 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-11-06 2006-10-16 Address 439 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2000-11-06 2006-10-16 Address 439 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
1998-10-09 2000-11-06 Address 439 HALLECK STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161230000471 2016-12-30 ANNULMENT OF DISSOLUTION 2016-12-30
DP-2144738 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121102002412 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101026002696 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081006002590 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061016002000 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041223002443 2004-12-23 BIENNIAL STATEMENT 2004-10-01
021002002909 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001106002642 2000-11-06 BIENNIAL STATEMENT 2000-10-01
981009000499 1998-10-09 CERTIFICATE OF INCORPORATION 1998-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913208310 2021-01-23 0202 PPS 439 Halleck St, Bronx, NY, 10474-7007
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149105
Loan Approval Amount (current) 149105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-7007
Project Congressional District NY-14
Number of Employees 12
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149668.74
Forgiveness Paid Date 2021-06-15
3858607307 2020-04-29 0202 PPP 439 Halleck Street, Bronx, NY, 10474
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156749
Loan Approval Amount (current) 156749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 13
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158084.59
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State