Search icon

LIGHTHOUSE MANAGEMENT, LLC

Company Details

Name: LIGHTHOUSE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817779
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 620 PARK AVENUE, SUITE 374, Rochester, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 134214388 2024-07-17 LIGHTHOUSE MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 620 PARK AVE., #374, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 134214388 2023-08-14 LIGHTHOUSE MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 134214388 2022-07-11 LIGHTHOUSE MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 134214388 2021-08-07 LIGHTHOUSE MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2021-08-07
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 134214388 2020-07-02 LIGHTHOUSE MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing SCOTT SEPPEN
Role Employer/plan sponsor
Date 2020-07-01
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 134214388 2019-07-18 LIGHTHOUSE MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 134214388 2018-04-25 LIGHTHOUSE MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 134214388 2017-07-08 LIGHTHOUSE MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2017-07-08
Name of individual signing SCOTT SEPPEN
Role Employer/plan sponsor
Date 2017-07-08
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 134214388 2016-05-12 LIGHTHOUSE MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing SCOTT SEPPEN
LIGHTHOUSE MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 134214388 2015-05-28 LIGHTHOUSE MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 5852027967
Plan sponsor’s address 517 STATE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing SCOTT SEPPEN

DOS Process Agent

Name Role Address
LIGHTHOUSE MANAGEMENT LLC DOS Process Agent 620 PARK AVENUE, SUITE 374, Rochester, NY, United States, 14607

Licenses

Number Type End date
10491200237 LIMITED LIABILITY BROKER 2026-06-29
10991200951 REAL ESTATE PRINCIPAL OFFICE No data
10401226227 REAL ESTATE SALESPERSON 2025-02-27
10401329184 REAL ESTATE SALESPERSON 2025-04-22

History

Start date End date Type Value
2023-07-01 2025-02-01 Address 620 PARK AVENUE, SUITE 374, Rochester, NY, 14607, USA (Type of address: Service of Process)
2014-10-09 2023-07-01 Address 517 STATE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2012-10-15 2014-10-09 Address 620 PARK AVE, #374, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2005-07-15 2012-10-15 Address 620 PARK AVE / #374, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-10-01 2005-07-15 Address 610 CEDARWOOD TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201038838 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230701000494 2023-07-01 BIENNIAL STATEMENT 2022-10-01
201015060086 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181003006200 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161130006233 2016-11-30 BIENNIAL STATEMENT 2016-10-01
141009006492 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121015002311 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101012002515 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080930002694 2008-09-30 BIENNIAL STATEMENT 2008-10-01
070222001019 2007-02-22 CERTIFICATE OF PUBLICATION 2007-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250747103 2020-04-13 0219 PPP 517 STATE ST, ROCHESTER, NY, 14608-1644
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1644
Project Congressional District NY-25
Number of Employees 7
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45136
Forgiveness Paid Date 2021-01-25
2956198506 2021-02-22 0219 PPS 517 State St, Rochester, NY, 14608-1644
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48103
Loan Approval Amount (current) 48103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1644
Project Congressional District NY-25
Number of Employees 5
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48568
Forgiveness Paid Date 2022-02-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State