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)
1993-04-12 2003-03-19 Address 2 SOUTH PINEHURST AVENUE, #2D, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-04-12 2001-05-11 Address 2 SOUTH PINEHURST AVENUE, #2D, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-04-12 2001-05-11 Address 2 SOUTH PINEHURST AVENUE, #2D, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1987-01-23 1993-04-12 Address TWO SOUTH PINEHURST AVE, SUITE 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
030319002593 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010511002548 2001-05-11 BIENNIAL STATEMENT 2001-01-01
990202002372 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970220002268 1997-02-20 BIENNIAL STATEMENT 1997-01-01
940311002417 1994-03-11 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287077407 2020-05-07 0202 PPP 18 Fort Washington Ave. 5E, New York, NY, 10033
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8396.87
Forgiveness Paid Date 2021-07-09
1952838702 2021-03-27 0202 PPS 518 Fort Washington Ave, New York, NY, 10033-2050
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8633
Loan Approval Amount (current) 8633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-2050
Project Congressional District NY-13
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8674.63
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State