Search icon

MORE 2 LIFE INC.

Company Details

Name: MORE 2 LIFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (9 years ago)
Entity Number: 5015462
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: 53 STATE ROUTE 17K, SUITE 7, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SCOTT TERESI DOS Process Agent 53 STATE ROUTE 17K, SUITE 7, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
JAMES SCOTT TERESI Agent 206 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603

Chief Executive Officer

Name Role Address
JAMES SCOTT TERESI Chief Executive Officer 22 CHERRY AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 22 CHERRY AVENUE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2020-09-03 2025-03-03 Address 22 CHERRY AVENUE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2020-09-03 2025-03-03 Address 53 STATE ROUTE 17K, SUITE 7, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2016-09-28 2020-09-03 Address 206 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2016-09-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2016-09-28 2025-03-03 Address 206 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303006930 2025-03-03 BIENNIAL STATEMENT 2025-03-03
200903060457 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160928010073 2016-09-28 CERTIFICATE OF INCORPORATION 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5086017000 2020-04-05 0202 PPP 53 ROUTE 17K STE 6, NEWBURGH, NY, 12550-3966
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-3966
Project Congressional District NY-18
Number of Employees 55
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136227.95
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State