Search icon

REAL LIFE SCIENCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL LIFE SCIENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2014 (11 years ago)
Date of dissolution: 17 Mar 2025
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

Filings

Filing Number Date Filed Type Effective Date
250317000828 2025-03-14 CERTIFICATE OF MERGER 2025-03-14
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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56490.00
Total Face Value Of Loan:
56490.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56490
Current Approval Amount:
56490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56929.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State