Search icon

LIVEWITH, INC.

Company Details

Name: LIVEWITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4899998
ZIP code: 11221
County: Kings
Place of Formation: Delaware
Address: 910 lafayette avenue, suite 3, BROOKLYN, NY, United States, 11221
Principal Address: 910 lafayette street, suite 3, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 910 lafayette avenue, suite 3, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
TONY WAN Chief Executive Officer 910 LAFAYETTE STREET, SUITE 3, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 26 FAYETTE ST. 1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 910 LAFAYETTE STREET, SUITE 3, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 26 FAYETTE ST. 1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-09-11 Address 26 FAYETTE ST. 1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-09-11 Address 910 lafayette avenue, suite 3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2024-05-30 2024-05-30 Address 26 FAYETTE ST. 1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-07-30 Address 26 Fayette Street, 1F, Brooklyn, NY, 11206, 4653, USA (Type of address: Service of Process)
2024-05-30 2024-07-30 Address 26 FAYETTE ST. 1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-05-30 Address ATTN: PRES. OF LIVEWITH, INC., 26 FAYETTE ST. 1F, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-10-09 2024-05-30 Address 26 FAYETTE ST. 1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911000731 2024-09-11 AMENDMENT TO BIENNIAL STATEMENT 2024-09-11
240730020744 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
240530020918 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210401060658 2021-04-01 BIENNIAL STATEMENT 2020-02-01
181009006554 2018-10-09 BIENNIAL STATEMENT 2018-02-01
170512000180 2017-05-12 CERTIFICATE OF AMENDMENT 2017-05-12
160222000591 2016-02-22 APPLICATION OF AUTHORITY 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626547307 2020-04-30 0202 PPP 26 FAYETTE STREET, BROOKLYN, NY, 11206
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6247
Loan Approval Amount (current) 6247
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561311
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 -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State