Search icon

ATHLIFE, INC.

Headquarter

Company Details

Name: ATHLIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4350913
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 273 MAIN STREET, 2ND FLOOR, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATHLIFE, INC., KENTUCKY 1130828 KENTUCKY

DOS Process Agent

Name Role Address
JONATHAN HARRIS DOS Process Agent 273 MAIN STREET, 2ND FLOOR, HUNTINGTON, NY, United States, 11743

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JONATHAN HARRIS Chief Executive Officer 273 MAIN STREET, 2ND FLOOR, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2019-01-10 2021-01-04 Address 273 MAIN STREET, 2ND FLOOR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2017-01-04 2019-01-10 Address 45 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2017-01-04 2019-01-10 Address 140 EAST MAIN STREET, SUITE 4, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-10-15 2017-01-04 Address 140 EAST MAIN STREET, SUITE 4, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-01-02 2017-01-04 Address P. O. BOX 174, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-01-02 2019-01-10 Address 45 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2013-01-25 2015-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-25 2015-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210104061194 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060359 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170104006344 2017-01-04 BIENNIAL STATEMENT 2017-01-01
151015000073 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150102007449 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130125000099 2013-01-25 CERTIFICATE OF INCORPORATION 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5286968309 2021-01-25 0235 PPS 273 Main St Unit 2, Huntington, NY, 11743-7045
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-7045
Project Congressional District NY-01
Number of Employees 13
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150585.72
Forgiveness Paid Date 2021-09-01
8526397105 2020-04-15 0235 PPP 273 Main Street, 2nd Floor, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150300
Loan Approval Amount (current) 150300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151790.47
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State