Search icon

LIFE SPOT ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIFE SPOT ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096323
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 476 CENTRAL AVE, BROOKLYN, NY, United States, 11221
Principal Address: 476 CENTRAL AVE, Brooklyn, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON ALTHEIM DOS Process Agent 476 CENTRAL AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
AARON ALTHEIM Chief Executive Officer 476 CENTRAL AVE, BROOKLYN, NY, United States, 11221

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AHARON ALTHEIM
User ID:
P3200732

Unique Entity ID

Unique Entity ID:
Z6QKY1VFV4H8
CAGE Code:
9QEY4
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2023-10-26

History

Start date End date Type Value
2024-08-21 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231020000961 2023-10-20 BIENNIAL STATEMENT 2023-03-01
170317000119 2017-03-17 CERTIFICATE OF AMENDMENT 2017-03-17
170306010068 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

USAspending Awards / Financial Assistance

Date:
2021-05-13
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:
46170.00
Total Face Value Of Loan:
46170.00
Date:
2020-06-24
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:
250000.00
Date:
2020-05-03
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:
11793.00
Total Face Value Of Loan:
11793.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$46,170
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $46,164
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$11,793
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,973.29
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $11,793

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State