Search icon

LITLIFE, INC.

Headquarter

Company Details

Name: LITLIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803820
ZIP code: 12136
County: Columbia
Place of Formation: New York
Activity Description: Litlife provides educational consulting services.
Address: PO BOX 71, OLD CHATHAM, NY, United States, 12136
Principal Address: 290 DORLAND ROAD, OLD CHATHAM, NY, United States, 12136

Contact Details

Phone +1 914-420-8209

Website http://www.litlifepd.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LITLIFE, INC., ILLINOIS CORP_69542484 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K1MGJ3V8CC66 2025-01-27 290 DORLAND RD, OLD CHATHAM, NY, 12136, 3004, USA PO BOX 71, OLD CHATHAM, NY, 12136, USA

Business Information

Doing Business As LITLIFE INC
URL www.litlifepd.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2017-09-07
Entity Start Date 2002-08-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES ALLYN
Address PO BOX 71, OLD CHATHAM, NY, 12136, USA
Government Business
Title PRIMARY POC
Name JAMES ALLYN
Address PO BOX 71, OLD CHATHAM, NY, 12136, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITLIFE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 020642215 2020-11-02 LITLIFE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9144208209
Plan sponsor’s address PO BOX 71, OLD CHATHAM, NY, 121360071

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing JAMES ALLYN
Role Employer/plan sponsor
Date 2020-11-02
Name of individual signing JAMES ALLYN
LITLIFE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 020642215 2020-08-12 LITLIFE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169463319
Plan sponsor’s address 290 DORLAND RD, OLD CHATHAM, NY, 121363004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing ERISA FIDUCIARY SERVICES
LITLIFE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 020642215 2020-04-09 LITLIFE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169463319
Plan sponsor’s address PO BOX 25945, BROOKLYN, NY, 112025945

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
LITLIFE INC 401 K PROFIT SHARING PLAN TRUST 2018 020642215 2019-04-26 LITLIFE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169463319
Plan sponsor’s address 81 PROSPECT ST - SUITE 7008, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 71, OLD CHATHAM, NY, United States, 12136

Chief Executive Officer

Name Role Address
PAMELA ALLYN Chief Executive Officer 290 DORLAND ROAD, OLD CHATHAM, NY, United States, 12136

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 290 DORLAND ROAD, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2022-09-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-08-01 Address 290 DORLAND ROAD, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-08-01 Address PO BOX 71, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 81 PROSPECT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-05-18 Address PO BOX 25945, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 222 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-01 Address 222 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2012-10-24 2016-08-01 Address 315 WEST 57TH STREET, APARTMENT 9H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801037948 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220802003919 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803061004 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200518000491 2020-05-18 CERTIFICATE OF CHANGE 2020-05-18
180801006810 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180201000474 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
160801007394 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140805006074 2014-08-05 BIENNIAL STATEMENT 2014-08-01
121024006186 2012-10-24 BIENNIAL STATEMENT 2012-08-01
100915002234 2010-09-15 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799578303 2021-01-31 0248 PPP 290 Dorland Rd, Old Chatham, NY, 12136-3004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112592.65
Loan Approval Amount (current) 112592.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Chatham, COLUMBIA, NY, 12136-3004
Project Congressional District NY-19
Number of Employees 19
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113440.95
Forgiveness Paid Date 2021-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2244515 LITLIFE INC - K1MGJ3V8CC66 290 DORLAND RD, OLD CHATHAM, NY, 12136-3004
Capabilities Statement Link -
Phone Number 914-420-8209
Fax Number -
E-mail Address jim.allyn@litlifepd.com
WWW Page www.litlifepd.com
E-Commerce Website HTTPS://WWW.LITLIFEPD.COM
Contact Person JAMES ALLYN
County Code (3 digit) 021
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 7YKF0
Year Established 2002
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative We provide ELA professional development to teachers grades preK-12 along with curriculum and on-line PD courses. Our goal is to help all students learn joyfully to become proficient, capable, and happy readers and writers. Our clients see remarkable advances in student proficiency, especially with our low-income urban districts.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords ELA PROFESSIONAL DEVELOPMENT, ELA CURRICULUM, ON-LINE CONSULTING, ADMINISTRATIVE LEADERSHIP, CONTINUING PROFESSIONAL DEVELOPMENT ON-LINE
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Pamela Allyn
Role President
Name Anne Krupman
Role Shareholder
Name Michael Lavington
Role Shareholder

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611710
NAICS Code's Description Educational Support Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s), Consultant
Exporting to Colombia; Guatemala; Hong Kong; Kuwait; Mexico; Singapore
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) To help teachers in other countries

Date of last update: 12 Mar 2025

Sources: New York Secretary of State