Search icon

NEW LIFE PROPERTIES NYC, INC

Company Details

Name: NEW LIFE PROPERTIES NYC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085522
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 180-15 JAMAICA AVENUE, QUEENS, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMMANUEL PIERRE DOS Process Agent 180-15 JAMAICA AVENUE, QUEENS, NY, United States, 11432

Licenses

Number Type End date
10311206925 CORPORATE BROKER 2025-02-28
10991224684 REAL ESTATE PRINCIPAL OFFICE No data
40AL0887239 REAL ESTATE SALESPERSON 2025-07-07
10401381865 REAL ESTATE SALESPERSON 2025-11-22
10401374464 REAL ESTATE SALESPERSON 2025-03-06

Filings

Filing Number Date Filed Type Effective Date
170214010488 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4478778202 2020-08-06 0202 PPP 18015 JAMAICA AVE, JAMAICA, NY, 11432-5620
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-5620
Project Congressional District NY-05
Number of Employees 4
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26203.01
Forgiveness Paid Date 2021-05-20
6597728309 2021-01-27 0202 PPS 18015 Jamaica Ave, Jamaica, NY, 11432-5620
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5620
Project Congressional District NY-05
Number of Employees 2
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26174.52
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State