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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
44800.00
Total Face Value Of Loan:
44800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
50925.00
Total Face Value Of Loan:
50925.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50925
Current Approval Amount:
50925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51276.59
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44800
Current Approval Amount:
44800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45125.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State