Search icon

LIFEXPRESS, INC.

Company Details

Name: LIFEXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2002 (23 years ago)
Entity Number: 2790059
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3057 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 155 SUNSET LANE, TENAFL, NJ, United States, 07670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIFEXPRESS, INC. DOS Process Agent 3057 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALEX SITU Chief Executive Officer 3057 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 3057 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-07-28 Address 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Service of Process)
2020-06-22 2020-07-07 Address 560 HUDSON STREET, SUITE 3-4, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2020-06-22 2023-07-28 Address 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Chief Executive Officer)
2006-07-27 2020-06-22 Address 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Service of Process)
2004-08-20 2020-06-22 Address 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Chief Executive Officer)
2004-08-20 2020-06-22 Address 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Principal Executive Office)
2002-07-16 2006-07-27 Address 3057 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-07-16 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230728001261 2023-07-28 BIENNIAL STATEMENT 2022-07-01
200707060961 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200622060459 2020-06-22 BIENNIAL STATEMENT 2018-07-01
060727002508 2006-07-27 BIENNIAL STATEMENT 2006-07-01
040820002518 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020716000530 2002-07-16 CERTIFICATE OF INCORPORATION 2002-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067168203 2020-07-31 0202 PPP 3057 AVENUE U, BROOKLYN, NY, 11229
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38864
Loan Approval Amount (current) 38864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39364.44
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State