Search icon

LIFE LONG CYCLES, INC.

Company Details

Name: LIFE LONG CYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253415
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 215 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE LONG CYCLES DBA MIRACLE MILE HARLEY-DAVIDSON 401(K) PLAN 2019 203462673 2020-06-24 LIFE LONG CYCLES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 5164666200
Plan sponsor’s address 215 NORTHERN BLVD., GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CHRISTOPHER HULSE

Chief Executive Officer

Name Role Address
AMIR JARRAH Chief Executive Officer 215 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
LIFE LONG CYCLES, INC. DOS Process Agent 215 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2009-12-03 2013-09-16 Address 215 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-12-03 2013-09-16 Address 732 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-09-08 2013-09-16 Address 732 NORTHERN BOULEVARD, GREAT NECK, NY, 10211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916006320 2013-09-16 BIENNIAL STATEMENT 2013-09-01
120207002209 2012-02-07 BIENNIAL STATEMENT 2011-09-01
091203002621 2009-12-03 BIENNIAL STATEMENT 2009-09-01
050908000550 2005-09-08 CERTIFICATE OF INCORPORATION 2005-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7512487200 2020-04-28 0235 PPP 215 northern blvd, Great Neck, NY, 11021
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242335
Loan Approval Amount (current) 242335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 27
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244877.86
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State