Search icon

LIFE INFUSIONS CORP.

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

History

Start date End date Type Value
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 2024-04-09 Address 1500 ASTOR AVE, SUITE 2B, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
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)
2010-03-10 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-10 2014-10-07 Address 170 WILLIAM STREET, NEW YORK, NY, 10038, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866457200 2020-04-27 0202 PPP 2330 EASTCHESTER RD, BRONX, NY, 10469
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203794
Loan Approval Amount (current) 203794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206250.69
Forgiveness Paid Date 2021-07-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State