Search icon

LIFE NY REAL ESTATE CORP.

Headquarter

Company Details

Name: LIFE NY REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5310945
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 80 OGDEN AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIFE NY REAL ESTATE CORP., CONNECTICUT 2412491 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CHIRAG SHAH DOS Process Agent 80 OGDEN AVENUE, WHITE PLAINS, NY, United States, 10605

Filings

Filing Number Date Filed Type Effective Date
180326010316 2018-03-26 CERTIFICATE OF INCORPORATION 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9890137305 2020-05-03 0202 PPP 5 NANCY LN, LARCHMONT, NY, 10538-3315
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21822
Loan Approval Amount (current) 21822
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-3315
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
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: 24 Mar 2025

Sources: New York Secretary of State