Search icon

LIGHTHOUSE SYSTEMS, INC.

Company Details

Name: LIGHTHOUSE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2001 (23 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 2709697
ZIP code: 10528
County: Monroe
Place of Formation: New York
Principal Address: 641 Sixth Avenue, 4th Floor, New York, NY, United States, 10011
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN SAMUELSON Chief Executive Officer 641 SIXTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Form 5500 Series

Employer Identification Number (EIN):
300005428
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-25 2022-05-25 Address 6780 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2022-05-25 2022-05-25 Address 641 SIXTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-07-24 2022-05-25 Address 6780 PITTSFORD PALMYRA RD, BLDG 3-C, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-12-15 2014-07-24 Address 6780 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2003-12-15 2022-05-25 Address 6780 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220629002643 2022-06-28 CERTIFICATE OF MERGER 2022-07-01
220525000949 2022-05-25 BIENNIAL STATEMENT 2021-12-01
220525001895 2022-05-25 CERTIFICATE OF CHANGE BY ENTITY 2022-05-25
140724002224 2014-07-24 BIENNIAL STATEMENT 2013-12-01
031215002120 2003-12-15 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178375
Current Approval Amount:
178375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179394.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State