Search icon

NEW LIFE MEDICAL ESTHETICS & WELLNESS PLLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W5L1PNUXX5K7 2025-04-07 128 MOTT ST STE 401, NEW YORK, NY, 10013, 5575, USA 128 MOTT ST STE 401, NEW YORK, NY, 10013, 5575, USA

Business Information

Doing Business As NEW LIFE MEDICAL ESTHETICS & W
URL www.newlifewellnessny.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2020-04-16
Entity Start Date 1995-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA ENG
Role DR
Address 128 MOTT ST 401, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name LISA ENG
Role DR
Address 128 MOTT ST 401, NEW YORK, NY, 10013, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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
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
150504006019 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130524006019 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110609003283 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090430002287 2009-04-30 BIENNIAL STATEMENT 2009-05-01
080207000422 2008-02-07 CERTIFICATE OF PUBLICATION 2008-02-07
070503000707 2007-05-03 ARTICLES OF ORGANIZATION 2007-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416207309 2020-04-28 0202 PPP 128 mott street, new york, NY, 10013
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146251.37
Forgiveness Paid Date 2021-03-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State