Search icon

LIFEIX DESIGN LLC

Company Details

Name: LIFEIX DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2013 (11 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 4506660
ZIP code: 11557
County: Queens
Place of Formation: New York
Address: 1060 Channel Dr, Hewlett, NY, United States, 11557

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFEIX DESIGN LLC 401(K) PLAN 2020 464403467 2021-12-30 LIFEIX DESIGN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-02
Business code 541511
Sponsor’s telephone number 6463801899
Plan sponsor’s address 1060 CHANNEL DR, HEWLETT, NY, 11557

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-12-30
Name of individual signing CAROL HO
LIFEIX DESIGN LLC 401(K) PLAN 2020 464403467 2021-08-31 LIFEIX DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-02
Business code 541511
Sponsor’s telephone number 6463801899
Plan sponsor’s address 1060 CHANNEL DR, HEWLETT, NY, 11557

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing CAROL HO
LIFEIX DESIGN LLC 401(K) PLAN 2019 464403467 2020-05-22 LIFEIX DESIGN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-02
Business code 541511
Sponsor’s telephone number 6463801899
Plan sponsor’s address 1370 BROADWAY FL 5, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing CAROL HO
LIFEIX DESIGN LLC 401(K) PLAN 2018 464403467 2019-07-17 LIFEIX DESIGN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-02
Business code 541511
Sponsor’s telephone number 6463801899
Plan sponsor’s address 1370 BROADWAY FL 5, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
LIFEIX DESIGN LLC DOS Process Agent 1060 Channel Dr, Hewlett, NY, United States, 11557

History

Start date End date Type Value
2023-12-04 2024-01-08 Address 1060 Channel Dr, Hewlett, NY, 11557, USA (Type of address: Service of Process)
2017-12-07 2023-12-04 Address 1370 BROADWAY FL 5, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-06-08 2017-12-07 Address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-01-13 2016-06-08 Address 126-21 ROOSEVELT AVE., #203, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-12-30 2014-01-13 Address 1060 CHANNEL DR, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002368 2023-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-19
231204001275 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211230002009 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191210060356 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171207006334 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160608006119 2016-06-08 BIENNIAL STATEMENT 2015-12-01
140514000142 2014-05-14 CERTIFICATE OF PUBLICATION 2014-05-14
140113000080 2014-01-13 CERTIFICATE OF CHANGE 2014-01-13
131230010172 2013-12-30 ARTICLES OF ORGANIZATION 2013-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8157897302 2020-05-01 0202 PPP 1370 BROADWAY 1370 BROADWAY FL 5, NEW YORK, NY, 10018-7350
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33055
Loan Approval Amount (current) 33055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-7350
Project Congressional District NY-12
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33317.63
Forgiveness Paid Date 2021-02-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State