Search icon

FIRST LIGHT ELECTRIC, INC.

Company Details

Name: FIRST LIGHT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1990 (35 years ago)
Entity Number: 1445184
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 163 SPRINGS FIREPLACE ROAD, EAST HAMTPON, NY, United States, 11937
Address: MARC MATHEWS, PO BOX 1528, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC MATHEWS Chief Executive Officer PO BOX 1528, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARC MATHEWS, PO BOX 1528, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1996-06-26 2017-05-08 Address 18 DEEPWOOD LANE, AMAGANSETT, NY, 11930, 0678, USA (Type of address: Principal Executive Office)
1996-06-26 2017-05-08 Address 18 DEEPWOOD LANE, AMAGANSETT, NY, 11930, 0678, USA (Type of address: Chief Executive Officer)
1996-06-26 2017-05-08 Address 18 DEEPWOOD LANE, AMAGANSETT, NY, 11930, 0678, USA (Type of address: Service of Process)
1995-07-07 1996-06-26 Address 88 HARBOR BLVD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1995-07-07 1996-06-26 Address 88 HARBOR BLVD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1995-07-07 1996-06-26 Address 88 HARBOR BLVD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1990-05-08 1995-07-07 Address POST OFFICE BOX 1528, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508002020 2017-05-08 BIENNIAL STATEMENT 2016-05-01
960626002475 1996-06-26 BIENNIAL STATEMENT 1996-05-01
950707002150 1995-07-07 BIENNIAL STATEMENT 1993-05-01
C138863-4 1990-05-08 CERTIFICATE OF INCORPORATION 1990-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134538606 2021-03-12 0235 PPS 163 Springs Fireplace Rd, East Hampton, NY, 11937-2016
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283410
Loan Approval Amount (current) 283410
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 N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2016
Project Congressional District NY-01
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 287043.86
Forgiveness Paid Date 2022-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State