Search icon

LIGHTSTORM INC.

Company Details

Name: LIGHTSTORM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353283
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 189 BAY AVE, HUNTINGTON BAY, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY GRAY DOS Process Agent 189 BAY AVE, HUNTINGTON BAY, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERT COHAN Chief Executive Officer 189 BAY AVE, HUNTINGTON BAY, NY, United States, 11743

History

Start date End date Type Value
2017-03-01 2021-03-02 Address 189 BAY AVE, HUNTINGTON BAY, NY, 11743, 1135, USA (Type of address: Service of Process)
2001-04-05 2003-03-03 Address 189 BAY AVE, HUNTINGTON BAY, NY, 11743, 1135, USA (Type of address: Chief Executive Officer)
2001-04-05 2017-03-01 Address 189 BAY AVE, HUNTINGTON BAY, NY, 11743, 1135, USA (Type of address: Service of Process)
1999-03-08 2001-04-05 Address 189 BAY AVENUE, HUNTINGTON BAY, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060121 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190326060013 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170301006003 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130314006243 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110420002064 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090227002465 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070314002825 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050421002299 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030303002388 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010405002651 2001-04-05 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107897807 2020-05-27 0235 PPP 189 BAY AVE, HALESITE, NY, 11743
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6547
Loan Approval Amount (current) 6547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HALESITE, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6621.98
Forgiveness Paid Date 2021-07-21
2196498803 2021-04-11 0235 PPS 189 Bay Ave, Halesite, NY, 11743-1135
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7757
Loan Approval Amount (current) 7757
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 N
Business Age Description Existing or more than 2 years old
Project Address Halesite, SUFFOLK, NY, 11743-1135
Project Congressional District NY-01
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7860.07
Forgiveness Paid Date 2022-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State