Search icon

MORE 2 LIFE INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1699297499

Authorized Person:

Name:
JAMES SCOTT TERESI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
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
Date:
2020-04-07
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:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136227.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State