Search icon

LIVINGSURE H&F, INC.

Company Details

Name: LIVINGSURE H&F, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2005 (19 years ago)
Entity Number: 3275079
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 800 CENTRAL PARK AVE, STE 203, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CENTRAL PARK AVE, STE 203, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SAMUEL K LEE Chief Executive Officer 2 TUDOR CITY PL, 3DEN, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-11-02 2013-10-21 Address 135 E 54TH ST, 3H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-05 2009-11-02 Address 300 E 54TH ST, 15F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-05 2009-11-02 Address 10 DUNWOODIE ST, 1ST FL, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2005-10-31 2009-11-02 Address 10 DUNWOODIE STREET, FIRST FLOOR, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060007 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171031006029 2017-10-31 BIENNIAL STATEMENT 2017-10-01
160120006271 2016-01-20 BIENNIAL STATEMENT 2015-10-01
131021006139 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111107002257 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091102002250 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071005002778 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051031000449 2005-10-31 CERTIFICATE OF INCORPORATION 2005-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3276448510 2021-02-23 0202 PPP 800 Central Park Ave Ste 203, Scarsdale, NY, 10583-2589
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) 10400
Loan Approval Amount (current) 10400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-2589
Project Congressional District NY-16
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10473.8
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State