Search icon

LIGHT INC.

Company Details

Name: LIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729299
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 101 WEST 67TH STREET, NEW YORK, NY, United States, 10023
Address: 530 SEVENTH AVENUE / #1002, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE SIM Chief Executive Officer 101 WEST 67TH STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 SEVENTH AVENUE / #1002, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-08-16 2011-05-23 Address 530 SEVENTH AVENUE, SUITE 1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-05-29 2011-05-23 Address 101 W 67 ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-05-29 2011-05-23 Address 101 W 67 ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-05-24 2007-08-16 Address 1359 BROADWAY, SUITE 1818, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110523002042 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090512002970 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070816002781 2007-08-16 BIENNIAL STATEMENT 2007-05-01
050714002069 2005-07-14 BIENNIAL STATEMENT 2005-05-01
000602000816 2000-06-02 CERTIFICATE OF MERGER 2000-06-02
991103002372 1999-11-03 BIENNIAL STATEMENT 1999-05-01
970529002133 1997-05-29 BIENNIAL STATEMENT 1997-05-01
930524000416 1993-05-24 CERTIFICATE OF INCORPORATION 1993-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6206568803 2021-04-19 0202 PPS 530 Fashion Ave Rm 1002, New York, NY, 10018-4869
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4869
Project Congressional District NY-10
Number of Employees 10
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12999.56
Forgiveness Paid Date 2022-11-22
6769767300 2020-04-30 0202 PPP 530 7th Ave #1002, NEW YORK, NY, 10018
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202392 Trademark 2012-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-30
Termination Date 2013-03-22
Date Issue Joined 2012-08-06
Pretrial Conference Date 2012-06-14
Section 1114
Status Terminated

Parties

Name SANDRO ANDY, S.A.,
Role Plaintiff
Name LIGHT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State