Search icon

REAL LIFE SCIENCES, INC.

Company Details

Name: REAL LIFE SCIENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512456
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 565 e swedesford rd, wayne, PA, United States, 19087

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELLIOT ZIMMERMAN Chief Executive Officer 565 E SWEDESFORD RD, STE 205, WAYNE, PA, United States, 19087

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 565 E SWEDESFORD RD, STE 205, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-09 2024-01-02 Address 565 E SWEDESFORD RD, STE 205, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-09 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2014-01-13 2023-06-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-01-13 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2014-01-13 2023-06-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005621 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230609004524 2023-06-09 BIENNIAL STATEMENT 2022-01-01
140113010147 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177997709 2020-05-01 0202 PPP 142 SAGAMORE DR, CARMEL, NY, 10512-3406
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56490
Loan Approval Amount (current) 56490
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 New Business or 2 years or less
Project Address CARMEL, PUTNAM, NY, 10512-3406
Project Congressional District NY-17
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56929.54
Forgiveness Paid Date 2021-02-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State