Search icon

LIFEMOVES HEALTH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIFEMOVES HEALTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717040
ZIP code: 10017
County: New York
Place of Formation: New York
Activity Description: I coach presence, communication and movement. I help people to feel more comfortable and capable in their body, to express themselves verbally and physically. I work with companies that have to deliver important messaging in a sensitive, responsible and impactful way and also work with individuals on presenting and moving with ease. I work with people on strengthening, mobilizing their joints, stretching, improving their posture and endurance. Increased capabilities in all these areas enable my clients to improve the quality of their life and work.
Address: C/O ILENE BERGELSON, 140 E 46TH STREET 5S, NEW YORK, NY, United States, 10017

Contact Details

Website http://www.empowerspeak.com and www.lifemoveshealth.com

Phone +1 212-946-5333

DOS Process Agent

Name Role Address
LIFEMOVES HEALTH LLC DOS Process Agent C/O ILENE BERGELSON, 140 E 46TH STREET 5S, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-10-26 2024-09-10 Address C/O ILENE BERGELSON, 140 E 46TH STREET 5A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-12-18 2017-10-26 Address 545 8TH AVENUE, SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-09-05 2008-12-18 Address 140 E. 46TH ST., APT. 5S, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910004008 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220906003815 2022-09-06 BIENNIAL STATEMENT 2022-09-01
171026002007 2017-10-26 BIENNIAL STATEMENT 2016-09-01
081218000601 2008-12-18 CERTIFICATE OF CHANGE 2008-12-18
080905000515 2008-09-05 ARTICLES OF ORGANIZATION 2008-09-05

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:
4947.00
Total Face Value Of Loan:
4947.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4947
Current Approval Amount:
4947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4981.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Jun 2025

Sources: New York Secretary of State