Search icon

LITERACY FOR LIFE INC.

Company Details

Name: LITERACY FOR LIFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823363
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9960 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 9960 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITERACY FOR LIFE, INC. PENSION PLAN 2023 270411131 2024-09-23 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. RETIREMENT PLAN 2023 270411131 2024-09-23 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. PENSION PLAN 2022 270411131 2023-10-02 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. RETIREMENT PLAN 2022 270411131 2023-10-02 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. RETIREMENT PLAN 2021 270411131 2022-07-11 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. PENSION PLAN 2021 270411131 2022-07-11 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. RETIREMENT PLAN 2020 270411131 2021-07-07 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. PENSION PLAN 2020 270411131 2021-07-07 LITERACY FOR LIFE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. PENSION PLAN 2019 270411131 2020-09-10 LITERACY FOR LIFE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT. 5B, BROOKLYN, NY, 11209
LITERACY FOR LIFE, INC. RETIREMENT PLAN 2019 270411131 2020-09-10 LITERACY FOR LIFE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9176990560
Plan sponsor’s address 150 MARINE AVE. - APT 5B, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9960 3RD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
E ANN EDWARDS Chief Executive Officer 9960 3RD AVE, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
130627002174 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110719003057 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090617000564 2009-06-17 CERTIFICATE OF INCORPORATION 2009-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554887210 2020-04-28 0202 PPP 150 MARINE AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54375
Loan Approval Amount (current) 54375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54802.55
Forgiveness Paid Date 2021-02-16
1697398507 2021-02-19 0202 PPS 150 Marine Ave Apt 5B, Brooklyn, NY, 11209-7714
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-7714
Project Congressional District NY-11
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105814.11
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State