Search icon

LIGHTHOUSE MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
134214388
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44800
Current Approval Amount:
44800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45136
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48103
Current Approval Amount:
48103
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48568

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State