Search icon

LIGHTHOUSE TECHNOLOGY SERVICES, INC.

Headquarter

Company Details

Name: LIGHTHOUSE TECHNOLOGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3049840
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2560 WALDEN AVE SUITE 112, SUITE 112, BUFFALO, NY, United States, 14225
Principal Address: 2560 WALDEN AVE, SUITE 112, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIGHTHOUSE TECHNOLOGY SERVICES, INC., MISSISSIPPI 1394884 MISSISSIPPI
Headquarter of LIGHTHOUSE TECHNOLOGY SERVICES, INC., FLORIDA F08000001159 FLORIDA
Headquarter of LIGHTHOUSE TECHNOLOGY SERVICES, INC., Alabama 001-080-556 Alabama
Headquarter of LIGHTHOUSE TECHNOLOGY SERVICES, INC., MINNESOTA 2db61409-c7c3-eb11-9187-00155d01c40e MINNESOTA
Headquarter of LIGHTHOUSE TECHNOLOGY SERVICES, INC., COLORADO 20241864197 COLORADO
Headquarter of LIGHTHOUSE TECHNOLOGY SERVICES, INC., CONNECTICUT 2805086 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2023 770633000 2024-07-30 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address ONE SENECA TOWER, 1 WEST SENECA STR, SUITE 2820, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing RICHARD HARRIS
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing RICHARD HARRIS
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2022 770633000 2023-06-21 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address ONE SENECA TOWER, 1 WEST SENECA STR, SUITE 2820, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2023-06-20
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2021 770633000 2022-07-26 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address ONE SENECA TOWER, 1 WEST SENECA STR, SUITE 2820, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2020 770633000 2021-09-28 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address ONE SENECA TOWER, 1 WEST SENECA STR, SUITE 2820, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2019 770633000 2020-06-30 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address 2560 WALDEN AVE, STE. 112, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2018 770633000 2020-02-18 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address 2560 WALDEN AVE, STE. 112, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2020-02-18
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2020-02-18
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2018 770633000 2019-06-26 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 53
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address 2560 WALDEN AVE, STE. 112, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2017 770633000 2018-05-21 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 51
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address 2560 WALDEN AVE, STE. 112, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2018-05-18
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2017 770633000 2020-02-18 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address 2560 WALDEN AVE, STE. 112, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2020-02-18
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2020-02-18
Name of individual signing ANNE PUTNAM
LIGHTHOUSE TECHNOLOGY SERVICES, INC. 401(K) PLAN 2016 770633000 2017-05-22 LIGHTHOUSE TECHNOLOGY SERVICES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 561300
Sponsor’s telephone number 7166340509
Plan sponsor’s address 2560 WALDEN AVE, STE. 112, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ANNE PUTNAM
Role Employer/plan sponsor
Date 2017-05-22
Name of individual signing ANNE PUTNAM

Chief Executive Officer

Name Role Address
DONALD HARRIS Chief Executive Officer 2560 WALDEN AVE, SUITE 112, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
LIGHTHOUSE TECHNOLOGY SERVICES, INC. DOS Process Agent 2560 WALDEN AVE SUITE 112, SUITE 112, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2016-09-14 2020-06-01 Address 2560 WALDEN AVE, SUITE 112, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2015-12-01 2016-09-14 Address 1408 SWEET HOME RD, SUITE 11, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2015-12-01 2016-09-14 Address 1408 SWEET HOME RD, SUITE 11, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2015-12-01 2016-09-14 Address 1408 SWEET HOME RD, SUITE 11, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2012-05-07 2015-12-01 Address 6265 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2012-05-07 2015-12-01 Address 6265 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-05-07 2015-12-01 Address 6265 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-05-09 2012-05-07 Address 735 DELAWARE RD, #157, BUFFALO, NY, 14223, 1231, USA (Type of address: Chief Executive Officer)
2006-05-09 2012-05-07 Address 1961 BUSH ROAD, GRAND ISLAND, NY, 14072, 2915, USA (Type of address: Principal Executive Office)
2004-05-06 2012-05-07 Address 1961 BUSH ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061857 2020-06-01 BIENNIAL STATEMENT 2020-05-01
200102061454 2020-01-02 BIENNIAL STATEMENT 2018-05-01
160914006166 2016-09-14 BIENNIAL STATEMENT 2016-05-01
151201006960 2015-12-01 BIENNIAL STATEMENT 2014-05-01
120507006213 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100519002630 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080515002550 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003768 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040615000520 2004-06-15 CERTIFICATE OF AMENDMENT 2004-06-15
040506000297 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114117106 2020-04-15 0296 PPP 2560 Walden Ave Suite 112, Buffalo, NY, 14225
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 677885
Loan Approval Amount (current) 677885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 28
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 685555.32
Forgiveness Paid Date 2021-06-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State