Search icon

LIFETIME FINANCIAL GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIFETIME FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2014 (11 years ago)
Entity Number: 4577151
ZIP code: 14614
County: Monroe
Place of Formation: New York
Activity Description: Insurance agency specializing in healthcare, and consulting. Can write any type of insurance.
Address: 35 STATE STREET, P.O. BOX 14113, ROCHESTER, NY, United States, 14614

Contact Details

Website http://www.lifetimefinancialgrp.com

Phone +1 585-325-2525

DOS Process Agent

Name Role Address
LIFETIME FINANCIAL GROUP, LLC DOS Process Agent 35 STATE STREET, P.O. BOX 14113, ROCHESTER, NY, United States, 14614

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-424-7426
Contact Person:
CARMEN COLEMAN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1140904

Unique Entity ID

Unique Entity ID:
KMJVF53NEMK4
CAGE Code:
5QEX5
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2009-09-30

Commercial and government entity program

CAGE number:
5QEX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
CARMEN R. COLEMAN

History

Start date End date Type Value
2014-05-14 2020-04-06 Address 30 PRINCETON LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060431 2021-02-22 BIENNIAL STATEMENT 2020-05-01
200406060880 2020-04-06 BIENNIAL STATEMENT 2018-05-01
180126006146 2018-01-26 BIENNIAL STATEMENT 2016-05-01
140805000196 2014-08-05 CERTIFICATE OF PUBLICATION 2014-08-05
140514000451 2014-05-14 ARTICLES OF ORGANIZATION 2014-05-14

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
64000.00
Total Face Value Of Loan:
274000.00
Date:
2020-04-29
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,942.37
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
2
Initial Approval Amount:
$20,832
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,984.19
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State