Search icon

LIFE INFUSIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFE INFUSIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922411
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 1500 ASTOR AVE, SUITE 2B, BRONX, NY, United States, 10469
Principal Address: 160 NOYE LANE, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 347-533-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAN GUTTMAN Chief Executive Officer 1500 ASTOR AVE, SUITE 2B, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
LIFE INFUSIONS CORP. DOS Process Agent 1500 ASTOR AVE, SUITE 2B, BRONX, NY, United States, 10469

National Provider Identifier

NPI Number:
1932455730
Certification Date:
2025-06-05

Authorized Person:

Name:
ELAN GUTTMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0003X - Managed Care Organization Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3475337000

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1500 ASTOR AVE, SUITE 2B, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 2330 EASTCHESTER ROAD 3RD FL, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-07 2024-04-09 Address 2330 EASTCHESTER ROAD 3RD FL, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2014-10-07 2024-04-09 Address 2330 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409004076 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220824003761 2022-08-24 BIENNIAL STATEMENT 2022-03-01
190913060224 2019-09-13 BIENNIAL STATEMENT 2018-03-01
141007006682 2014-10-07 BIENNIAL STATEMENT 2014-03-01
100310000721 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
203794.00
Total Face Value Of Loan:
203794.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$203,794
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,794
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,250.69
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $203,794

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State