Search icon

LIGHT'S AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHT'S AUTO PARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2003 (23 years ago)
Entity Number: 2854699
ZIP code: 13316
County: Oneida
Place of Formation: Georgia
Principal Address: 20 Harden Boulevard, Camden, NY, United States, 13316
Address: 20 Harden Boulevard, camden, NY, United States, 13316

DOS Process Agent

Name Role Address
LIGHTS AUTO PARTS DOS Process Agent 20 Harden Boulevard, camden, NY, United States, 13316

Chief Executive Officer

Name Role Address
KENNETH D LIGHT JR Chief Executive Officer 3016 WATERMAN RD, CAMDEN, NY, United States, 13316

Agent

Name Role Address
KEN LIGHT Agent 20 HARDEN BLVD., CAMDEN, NY, 13316

Form 5500 Series

Employer Identification Number (EIN):
270037798
Plan Year:
2024
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 3016 WATERMAN RD, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2005-02-10 2025-01-21 Address 3016 WATERMAN RD, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2005-02-10 2025-01-21 Address 20 HARDEN BLVD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2003-01-09 2005-02-10 Address 20 HARDEN BLVD., CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2003-01-09 2025-01-21 Address 20 HARDEN BLVD., CAMDEN, NY, 13316, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250121000939 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230103001362 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220915001357 2022-09-15 BIENNIAL STATEMENT 2021-01-01
150209006314 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130214002232 2013-02-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2019-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$635,710
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,710
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$639,924.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $460,323
Utilities: $22,450
Mortgage Interest: $0
Rent: $76,479
Refinance EIDL: $0
Healthcare: $16458
Debt Interest: $60,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 245-5244
Add Date:
2014-08-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State