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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289938104 2020-07-21 0235 PPP 9 Patricia Court, Smithtown, NY, 11787-1710
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10502
Loan Approval Amount (current) 10502
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 Smithtown, SUFFOLK, NY, 11787-1710
Project Congressional District NY-01
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10622.56
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State