Name: | NEW LIFE BOOK & GIFT SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2005 (19 years ago) |
Entity Number: | 3292676 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 69 S TRANSIT ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 S TRANSIT ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
SEAN C WIRTH | Chief Executive Officer | 69 S TRANSIT ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2007-12-20 | Address | 69 S. TRANSIT STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002264 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111219002280 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091209002201 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071220002839 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
051214000335 | 2005-12-14 | CERTIFICATE OF INCORPORATION | 2005-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3186118501 | 2021-02-23 | 0296 | PPP | 69 S Transit St, Lockport, NY, 14094-4348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State