Search icon

LIGHTHOUSE ELECTRICAL CONTRACTING, INC.

Company Details

Name: LIGHTHOUSE ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1986 (39 years ago)
Entity Number: 1104445
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 64 BURRITT ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE THULIN Chief Executive Officer 64 BURRITT ROAD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
JAMIE THULIN DOS Process Agent 64 BURRITT ROAD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2006-10-03 2010-09-02 Address 2 LIGHTHOUSE BEACH ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1993-04-08 2010-09-02 Address 2 LIGHTHOUSE BEACH ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1993-04-08 2010-09-02 Address 2 LIGHTHOUSE BEACH ROAD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1993-04-08 2006-10-03 Address 2 LIGHTHOUSE BEACH ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1986-08-12 1993-04-08 Address 2 LIGHTHOUSE BEACH RD., HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814006218 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100902002823 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080829002342 2008-08-29 BIENNIAL STATEMENT 2008-08-01
061003002907 2006-10-03 BIENNIAL STATEMENT 2006-08-01
041005002838 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020723002568 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000911002151 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980727002059 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960816002412 1996-08-16 BIENNIAL STATEMENT 1996-08-01
000050004720 1993-10-01 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877287105 2020-04-14 0219 PPP 64 Burritt Road, Hilton, NY, 14468
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13595
Loan Approval Amount (current) 13595
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13794.27
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State