Search icon

LIFEBRIDGE COMPREHENSIVE SERVICES, INC.

Company Details

Name: LIFEBRIDGE COMPREHENSIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516245
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-10 Northern Blvd, Suite 202, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNGHEE RHEEM Chief Executive Officer 215-10 NORTHERN BLVD, SUITE 202, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
LIFEBRIDGE COMPREHENSIVE SERVICES, INC. DOS Process Agent 215-10 Northern Blvd, Suite 202, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1922495316
Certification Date:
2023-07-06

Authorized Person:

Name:
SUNGHEE RHEEM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7186311035

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 4219 FRANCIS LEWIS BLVD. #LL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 215-10 NORTHERN BLVD, SUITE 202, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702001193 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230615001248 2023-06-15 BIENNIAL STATEMENT 2022-01-01
180110006120 2018-01-10 BIENNIAL STATEMENT 2018-01-01
170523006077 2017-05-23 BIENNIAL STATEMENT 2016-01-01
140121010160 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
64142.00
Total Face Value Of Loan:
64142.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64142
Current Approval Amount:
64142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64567.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State