Search icon

LIFETIME FASHION INC

Company Details

Name: LIFETIME FASHION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (10 years ago)
Entity Number: 4641758
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3173 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFETIME FASHION INC 401(K) PROFIT SHARING PLAN 2021 611750377 2022-08-22 LIFETIME FASHION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448150
Sponsor’s telephone number 9173612607
Plan sponsor’s address 3173 LONG BEACH ROAD, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing JING LI

Agent

Name Role Address
JING LI Agent 3505 C HAMPTON ROAD, OCEANSIDE, NY, 11572

DOS Process Agent

Name Role Address
LIFETIME FASHION INC DOS Process Agent 3173 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JING LI Chief Executive Officer 3173 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2018-02-06 2020-09-03 Address 3505 C HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2017-11-28 2020-09-03 Address 3505 C HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2017-11-28 2018-02-06 Address 3505 C HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2014-09-25 2017-11-28 Address 228 PARK AVE S 45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061414 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180206000455 2018-02-06 CERTIFICATE OF CHANGE 2018-02-06
171128006029 2017-11-28 BIENNIAL STATEMENT 2016-09-01
140925010009 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9838918302 2021-01-31 0235 PPS 3173 Long Beach Rd, Oceanside, NY, 11572-4107
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43162
Loan Approval Amount (current) 43162
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 Oceanside, NASSAU, NY, 11572-4107
Project Congressional District NY-04
Number of Employees 7
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43393.77
Forgiveness Paid Date 2021-08-18
3493227405 2020-05-07 0235 PPP 3173 LONG BEACH RD, OCEANSIDE, NY, 11572-4107
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43161
Loan Approval Amount (current) 43161
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 OCEANSIDE, NASSAU, NY, 11572-4107
Project Congressional District NY-04
Number of Employees 9
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43522.84
Forgiveness Paid Date 2021-03-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State