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

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

Links between entities

Type:
Headquarter of
Company Number:
1394884
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F08000001159
State:
FLORIDA
Type:
Headquarter of
Company Number:
001-080-556
State:
Alabama
Type:
Headquarter of
Company Number:
2db61409-c7c3-eb11-9187-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20241864197
State:
COLORADO
Type:
Headquarter of
Company Number:
2805086
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
770633000
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

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: Chief Executive Officer)
2015-12-01 2016-09-14 Address 1408 SWEET HOME RD, SUITE 11, AMHERST, NY, 14228, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
677885.00
Total Face Value Of Loan:
677885.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677885
Current Approval Amount:
677885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
685555.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State