Search icon

LIFE 360 USA, INC

Company Details

Name: LIFE 360 USA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666206
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 47 ESSEX ST, APT 2, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACY YIP Chief Executive Officer 47 ESSEX ST, APT 2, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
LIFE 360 USA, INC DOS Process Agent 47 ESSEX ST, APT 2, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2016-05-31 2020-05-06 Address 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-05-31 2020-05-06 Address 47 ESSEX ST, APT 3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-05-31 2020-05-06 Address 47 ESSEX ST, APT 1, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2012-05-07 2016-05-31 Address 14-11 BURTON STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2010-05-25 2010-06-07 Name LIFE 360, INC
2010-05-24 2016-05-31 Address 14-11 BURTON STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2010-05-24 2012-05-07 Address 14-11 BURTON STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2010-03-15 2010-05-25 Name JVS MEDICAL SOLUTIONS, INC
2008-05-02 2010-03-15 Name JVS PHARMACY, INC
2008-05-02 2016-05-31 Address 14-11 BURTON STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061293 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180827006034 2018-08-27 BIENNIAL STATEMENT 2018-05-01
160531006369 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140501006961 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006306 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100607000061 2010-06-07 CERTIFICATE OF AMENDMENT 2010-06-07
100525000026 2010-05-25 CERTIFICATE OF AMENDMENT 2010-05-25
100524002540 2010-05-24 BIENNIAL STATEMENT 2010-05-01
100315000934 2010-03-15 CERTIFICATE OF AMENDMENT 2010-03-15
080502000017 2008-05-02 CERTIFICATE OF INCORPORATION 2008-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2161027708 2020-05-01 0202 PPP 47 Essex St Apt 2, New York, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52957.33
Forgiveness Paid Date 2021-03-18
4093488502 2021-02-25 0202 PPS 47 Essex St Apt 2, New York, NY, 10002-4634
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51205
Loan Approval Amount (current) 51205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-4634
Project Congressional District NY-10
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51540.93
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State