Search icon

AIN'T LIFE GRAND INC.

Company Details

Name: AIN'T LIFE GRAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2007 (18 years ago)
Entity Number: 3569684
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 62 MAIN ST, NEW PALTZ, NY, United States, 12561
Principal Address: 51 CHURCH ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY STEELE Chief Executive Officer 62 MAIN ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 MAIN ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-11-26 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-19 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-19 2009-09-10 Address JUDY STEELE, 4700 BROADWAY #5C, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090910002464 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070919000304 2007-09-19 CERTIFICATE OF INCORPORATION 2007-09-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3088136010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AIN'T LIFE GRAND INC.
Recipient Name Raw ROCK DA PASTA
Recipient DUNS 007139700
Recipient Address 62 MAIN STREET, NEW PALTZ, ULSTER, NEW YORK, 12561-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State