Search icon

LIFELABS GROUP INC.

Headquarter

Company Details

Name: LIFELABS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2011 (13 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 4163588
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 84 ENGERT AVE, STE 4A, BROOKLYN, NY, United States, 11222
Principal Address: 69 state street, 13th floor, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIFELABS GROUP INC., ILLINOIS CORP_73820294 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFELABS GROUP, INC. 401(K) PLAN 2015 453826257 2016-06-20 LIFELABS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178590258
Plan sponsor’s address 84 ENGERT AVENUE, SUITE 4A, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing DIRK LIEDIG
LIFELABS GROUP, INC. 401(K) PLAN 2015 453826257 2016-07-06 LIFELABS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178590258
Plan sponsor’s address 84 ENGERT AVENUE, SUITE 4A, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing DIRK LIEDIG
LIFELABS GROUP, INC. 401(K) PLAN 2014 453826257 2015-06-08 LIFELABS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178590258
Plan sponsor’s address 84 ENGERT AVENUE, SUITE 4A, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing DIRK LIEDIG
LIFELABS GROUP, INC. 401(K) PLAN 2013 453826257 2014-07-15 LIFELABS GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178590258
Plan sponsor’s address 84 ENGERT AVENUE, SUITE 4A, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing DIRK LIEDIG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 ENGERT AVE, STE 4A, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
PRISCILA BALA Chief Executive Officer 69 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-11-23 2022-11-23 Address 69 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-11-23 2022-11-23 Address 7918 PEACEFUL PAR DR., SARASOTA, FL, 34241, USA (Type of address: Chief Executive Officer)
2022-10-27 2022-11-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-30 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-30 2022-10-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-08 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-17 2022-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-17 2022-06-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-19 2022-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-11-21 2022-11-23 Address 84 ENGERT AVE, #4A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230302001474 2023-03-02 CERTIFICATE OF MERGER 2023-03-02
221123000779 2022-11-23 AMENDMENT TO BIENNIAL STATEMENT 2022-11-23
220517002114 2022-05-17 BIENNIAL STATEMENT 2021-11-01
211006000237 2021-10-06 BIENNIAL STATEMENT 2021-10-06
131121002046 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111109000121 2011-11-09 CERTIFICATE OF INCORPORATION 2011-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139877709 2020-05-01 0202 PPP 524 Broadway 9th Fl, NEW YORK, NY, 10012
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 772142
Loan Approval Amount (current) 772142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 490
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781663.8
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State