Search icon

LIGHTHAUS DESIGN, INC.

Company Details

Name: LIGHTHAUS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848069
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 52 AMSTERDAM RD, SMITHTOWN, NY, United States, 11787
Address: 52 AMSTERDAM ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN ROMANELLI DOS Process Agent 52 AMSTERDAM ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
GLENN ROMANELLI Chief Executive Officer 52 AMSTERDAM RD, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
090306002607 2009-03-06 BIENNIAL STATEMENT 2008-12-01
061213002676 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050120002827 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021220000371 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
10502.00
Total Face Value Of Loan:
10502.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10502
Current Approval Amount:
10502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10622.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State