Search icon

LIGHTNING FUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTNING FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228359
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1600 Lakeview Drive, Hewlett, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT FESSLER Chief Executive Officer 1600 LAKEVIEW DRIVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
SCOTT FESSLER DOS Process Agent 1600 Lakeview Drive, Hewlett, NY, United States, 11557

Agent

Name Role Address
SCOTT FESSLER, PRESIDENT Agent 97 main street, EAST ROCKAWAY, NY, 11518

Form 5500 Series

Employer Identification Number (EIN):
113421016
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 97 MAIN STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2024-02-04 2024-02-04 Address 1600 LAKEVIEW DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-02-04 2024-02-04 Address 300 BEDFORD AVENUE, SUITE 203, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-03-31 2024-02-04 Address 300 BEDFORD AVENUE, SUITE 203, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-03-31 2024-02-04 Address 97 main street, EAST ROCKAWAY, NY, 11518, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240204000023 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220925000279 2022-09-25 BIENNIAL STATEMENT 2022-02-01
220331000281 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30
200512060469 2020-05-12 BIENNIAL STATEMENT 2020-02-01
190917000582 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
50630.00
Total Face Value Of Loan:
50630.00
Date:
2020-05-02
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:
61580.00
Total Face Value Of Loan:
61580.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$61,580
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,267.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,580
Jobs Reported:
10
Initial Approval Amount:
$50,630
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,934.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State