Search icon

SOULSHINE LIFE INC.

Company Details

Name: SOULSHINE LIFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172639
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 303 BEVERLEY ROAD, APT 10H, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
APRIL CANTOR Chief Executive Officer 303 BEVERLEY ROAD, APT 10H, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
APRIL CANTOR DOS Process Agent 303 BEVERLEY ROAD, APT 10H, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 303 BEVERLEY ROAD, APT 10H, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 5 STRATFORD RD, APT 3, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-01-28 2024-03-06 Address 5 STRATFORD RD, APT 3, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-01-28 2024-03-06 Address 5 STRATFORD RD, APT 3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-12-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-05 2014-01-28 Address 5 STRATFORD ROAD #3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004720 2024-03-06 BIENNIAL STATEMENT 2024-03-06
140128002201 2014-01-28 BIENNIAL STATEMENT 2013-12-01
111205000370 2011-12-05 CERTIFICATE OF INCORPORATION 2011-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4559168405 2021-02-06 0202 PPS 303 Beverley Rd Apt 10H, Brooklyn, NY, 11218-3143
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1575
Loan Approval Amount (current) 1575
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3143
Project Congressional District NY-09
Number of Employees 1
NAICS code 611699
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1584.99
Forgiveness Paid Date 2021-10-04
1094987708 2020-05-01 0202 PPP 303 BEVERLEY RD APT 10H, BROOKLYN, NY, 11218
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3774.7
Forgiveness Paid Date 2020-12-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State