Search icon

LIGHTNING COPY, INC.

Company Details

Name: LIGHTNING COPY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1970 (54 years ago)
Entity Number: 300498
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, STORE #3, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD SACHS Chief Executive Officer 60 EAST 42ND ST, STORE #3, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 42ND ST, STORE #3, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2007-01-17 2015-01-12 Address 307 WEST 38TH ST, STE 310, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-01-17 2015-01-12 Address 307 WEST 38TH ST, STE 310, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-01-17 2015-01-12 Address 307 WEST 38TH ST, STE 310, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-06-24 2007-01-17 Address 54 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-06-24 2007-01-17 Address 54 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-06-24 2007-01-17 Address 54 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1970-12-31 1993-06-24 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170130002057 2017-01-30 BIENNIAL STATEMENT 2016-12-01
150112002002 2015-01-12 BIENNIAL STATEMENT 2014-12-01
081210002290 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070117002862 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050119002414 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021206002545 2002-12-06 BIENNIAL STATEMENT 2002-12-01
C306710-2 2001-09-05 ASSUMED NAME LLC INITIAL FILING 2001-09-05
010117002530 2001-01-17 BIENNIAL STATEMENT 2000-12-01
990104002034 1999-01-04 BIENNIAL STATEMENT 1998-12-01
970107002192 1997-01-07 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903638501 2021-03-04 0202 PPS 211 E 43rd St Rm 1006, New York, NY, 10017-4775
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) 43820
Loan Approval Amount (current) 43820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4775
Project Congressional District NY-12
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44044.5
Forgiveness Paid Date 2021-09-09
5545357302 2020-04-30 0202 PPP 211 E 43RD ST RM 1006, NEW YORK, NY, 10017-4775
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4775
Project Congressional District NY-12
Number of Employees 4
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43369.92
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State