Search icon

NEW LIFE CHRISTIAN STORE INC

Company Details

Name: NEW LIFE CHRISTIAN STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681351
ZIP code: 11432
County: Livingston
Place of Formation: New York
Address: 8548 AVON ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD F. COLEMAN Agent 139-11 QUEENS BLVD, JAMAICA, NY, 11435

DOS Process Agent

Name Role Address
RICHARD COLEMAN DOS Process Agent 8548 AVON ST, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
RICHARD COLEMAN Chief Executive Officer 13911 QUEENS BLVD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2014-06-17 2020-06-03 Address 375 HARVARD ST, LEOMINSTER, MA, 01453, USA (Type of address: Principal Executive Office)
2014-06-17 2020-06-03 Address 375 HARVARD ST, LEOMINSTER, MA, 01453, USA (Type of address: Chief Executive Officer)
2014-06-17 2017-07-20 Address 375 HARVARD STREET, LEOMINSTER, MA, 01453, USA (Type of address: Service of Process)
2012-12-18 2014-06-17 Address 375 HARVARD STREET, LEOMINSTER, MA, 01453, USA (Type of address: Service of Process)
2010-06-22 2014-06-17 Address 374 HARVARD ST, LEOMINSTER, MA, 01453, USA (Type of address: Chief Executive Officer)
2010-06-22 2014-06-17 Address 374 HARVARD ST, LEOMINSTER, MA, 01453, USA (Type of address: Principal Executive Office)
2008-06-06 2012-12-18 Address 375 HARVARD STREET, LEOMINSTER, MA, 01453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061280 2020-06-03 BIENNIAL STATEMENT 2020-06-01
170720000008 2017-07-20 CERTIFICATE OF AMENDMENT 2017-07-20
160628006100 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140617006394 2014-06-17 BIENNIAL STATEMENT 2014-06-01
121218000263 2012-12-18 CERTIFICATE OF CHANGE 2012-12-18
100622003206 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080606000281 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-12 No data 13911 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 13911 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930154 CL VIO CREDITED 2018-11-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-02 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8830717208 2020-04-28 0202 PPP 13911 Queens Blvd, Jamica, NY, 11435
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50925
Loan Approval Amount (current) 50925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51276.59
Forgiveness Paid Date 2021-01-25
7632318403 2021-02-12 0202 PPS 13911 Queens Blvd, Jamaica, NY, 11435-2925
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2925
Project Congressional District NY-05
Number of Employees 5
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45125.26
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State