Search icon

LIVE BREATHE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIVE BREATHE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2007 (18 years ago)
Entity Number: 3600082
ZIP code: 12207
County: Nassau
Place of Formation: New York
Activity Description: Delivers workshops, keynotes and events pertaining to mental health, mental illness and wellness.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Website http://www.hakeemrahim.com

Phone +1 516-350-0867

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-03 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-03 2022-09-29 Address 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process)
2017-06-22 2022-06-03 Address 177 WEIR ST, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)
2017-06-22 2022-06-03 Address 177 WEIR ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-12-03 2017-06-22 Address 5800 ARLINGTON AVE, APT 15A, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930005650 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009534 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220603000718 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
210913000962 2021-09-13 BIENNIAL STATEMENT 2021-09-13
170622000100 2017-06-22 CERTIFICATE OF CHANGE 2017-06-22

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-03
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:
95500.00
Total Face Value Of Loan:
95500.00
Date:
2020-04-30
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:
18700.00
Total Face Value Of Loan:
18700.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,917.23
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $18,700
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,964.41
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State