Search icon

NEW LIFE MEDICAL ESTHETICS & WELLNESS PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW LIFE MEDICAL ESTHETICS & WELLNESS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3628244
ZIP code: 10013
County: Albany
Place of Formation: New York
Address: 128 MOTT STREET, SUITE 401, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
NEW LIFE MEDICAL ESTHETICS & WELLNESS PLLC DOS Process Agent 128 MOTT STREET, SUITE 401, NEW YORK, NY, United States, 10013

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W5L1PNUXX5K7
CAGE Code:
8KF31
UEI Expiration Date:
2025-04-07

Business Information

Doing Business As:
NEW LIFE MEDICAL ESTHETICS & W
Activation Date:
2024-04-09
Initial Registration Date:
2020-04-16

National Provider Identifier

NPI Number:
1639472475
Certification Date:
2021-04-19

Authorized Person:

Name:
DR. LISA ENG
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7187954395

History

Start date End date Type Value
2024-09-30 2025-05-01 Address 128 MOTT STREET, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-05-24 2024-09-30 Address 128 MOTT STREET, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-03 2013-05-24 Address 128 MOTT STREET 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501030144 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240930017411 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210503060062 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506060048 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006018 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-20
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146251.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State