Search icon

LIGHTSEY CYCLES, INC.

Company Details

Name: LIGHTSEY CYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2006 (18 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 3442535
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 44 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561
Principal Address: 44 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
KIRK LIGHTSEY Chief Executive Officer 44 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2008-10-30 2023-10-05 Address 44 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2006-11-28 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-28 2023-10-05 Address 44 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002617 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
141105006167 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121106006792 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103002606 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081030002109 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061128000680 2006-11-28 CERTIFICATE OF INCORPORATION 2006-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270137210 2020-04-15 0202 PPP 44 South Ohioville Road, New Paltz, NY, 12561
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12512.79
Forgiveness Paid Date 2021-03-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State