Search icon

LIGHTHOUSE MARINE DISTRIBUTORS, INC.

Company Details

Name: LIGHTHOUSE MARINE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1987 (38 years ago)
Entity Number: 1162397
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 29 EDGAR AVE, RIVERHEAD, NY, United States, 11901
Principal Address: 29 EDGAR AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANACLETUS GALASSO, III Chief Executive Officer 29 EDGAR AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
LIGHTHOUSE MARINE DISTRIBUTORS, INC. DOS Process Agent 29 EDGAR AVE, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112859442
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-23 2019-04-11 Address 29 EDGAR AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-05-18 2007-04-23 Address 29 EDGAR AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2005-05-18 2007-04-23 Address 29 EDGAR AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-05-18 2007-04-23 Address 29 EDGAR AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2003-04-04 2005-05-18 Address PO BOX 1000, 29 EDGAR AVE, AQUEBOGUE, NY, 11931, 1000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060800 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060872 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006596 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006926 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006839 2013-04-08 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
162100.00
Total Face Value Of Loan:
162100.00

Trademarks Section

Serial Number:
74419116
Mark:
"PARTS ARE US"
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
1993-08-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
"PARTS ARE US"

Goods And Services

For:
wholesale distributorships featuring marine inboard, inboard-outboard and outboard engine related parts
First Use:
1990-01-10
International Classes:
042 - Primary Class
Class Status:
Abandoned
Serial Number:
74367290
Mark:
"PARTS ARE US"
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-03-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
"PARTS ARE US"

Goods And Services

For:
marine inboard, inboard-outboard, and outboard engine related parts
First Use:
1990-01-10
International Classes:
012 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162100
Current Approval Amount:
162100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163203.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State