Search icon

LIFETIME VENDING & AMUSEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFETIME VENDING & AMUSEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938473
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 317 belmore road, east meadow, NY, United States, 11554

Contact Details

Phone +1 800-593-8754

Phone +1 516-670-2294

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 belmore road, east meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
GEORGE SMITH Chief Executive Officer 317 BELMORE ROAD, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date Address Description
662232 No data Plant Dealers No data No data 416 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040 Garden Center
2100260-DCA Inactive Business 2021-07-20 No data No data No data
2100259-DCA Inactive Business 2021-07-20 No data No data No data

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 2636 LOFTUS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 317 BELMORE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-08-27 2023-09-13 Address 2636 LOFTUS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2007-08-27 2023-09-13 Address 2636 LOFTUS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2006-03-20 2007-08-27 Address 154 DAVIS AVE, INWOOD, NY, 11069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230913003011 2023-09-13 BIENNIAL STATEMENT 2023-08-01
070827002030 2007-08-27 BIENNIAL STATEMENT 2007-08-01
060320002629 2006-03-20 BIENNIAL STATEMENT 2005-08-01
030804000376 2003-08-04 CERTIFICATE OF INCORPORATION 2003-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351401 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351479 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351405 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351485 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351488 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351507 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351491 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351514 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351516 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee
3351493 RENEWAL INVOICED 2021-07-20 50 Portable Amusement Device License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
10843.00
Total Face Value Of Loan:
10843.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
330800.00
Date:
2020-05-05
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State