Search icon

LIGHTFIELD, INC.

Company Details

Name: LIGHTFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1987 (38 years ago)
Entity Number: 1139091
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER RADUNSKY Chief Executive Officer 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
ALEXANDER RADUNSKY DOS Process Agent 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2003-03-19 2011-01-28 Address 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2003-03-19 2011-01-28 Address 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2003-03-19 2011-01-28 Address 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2001-05-11 2003-03-19 Address 2 SOUTH PINEHURST AVE #2D, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2001-05-11 2003-03-19 Address 2 SOUTH PINEHURST AVE, #2D, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002354 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110128003172 2011-01-28 BIENNIAL STATEMENT 2011-01-01
070307002810 2007-03-07 BIENNIAL STATEMENT 2007-01-01
050810003052 2005-08-10 BIENNIAL STATEMENT 2005-01-01
030804000608 2003-08-04 CERTIFICATE OF AMENDMENT 2003-08-04

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
8633.00
Total Face Value Of Loan:
8633.00
Date:
2020-05-07
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8396.87
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8633
Current Approval Amount:
8633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8674.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State