Search icon

LIGHTHOUSE HOTELS, LLC

Company Details

Name: LIGHTHOUSE HOTELS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2008 (17 years ago)
Entity Number: 3712578
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTHOUSE HOTELS LLC 401(K) PLAN 2023 263375964 2024-10-11 LIGHTHOUSE HOTELS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 5854850131
Plan sponsor’s address 15 FISHERS ROAD, SUITE 201, ROCHESTER, NY, 14534
LIGHTHOUSE HOTELS LLC 401(K) PLAN 2022 263375964 2023-09-21 LIGHTHOUSE HOTELS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 5854850131
Plan sponsor’s address 15 FISHERS ROAD, SUITE 201, ROCHESTER, NY, 14534

DOS Process Agent

Name Role Address
LIGHTHOUSE HOTELS, LLC DOS Process Agent 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2013-07-18 2019-09-27 Address 6747 FALCONS POINT, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2008-08-25 2013-07-18 Address 3948 STATE ROUTE 31, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803002575 2022-08-03 BIENNIAL STATEMENT 2022-08-01
201223060268 2020-12-23 BIENNIAL STATEMENT 2020-08-01
190927060156 2019-09-27 BIENNIAL STATEMENT 2018-08-01
160804006355 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140904006204 2014-09-04 BIENNIAL STATEMENT 2014-08-01
130718000083 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
120926002387 2012-09-26 BIENNIAL STATEMENT 2012-08-01
110316000318 2011-03-16 CERTIFICATE OF PUBLICATION 2011-03-16
100902002301 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080825000100 2008-08-25 ARTICLES OF ORGANIZATION 2008-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162418301 2021-01-23 0219 PPS 15 Fisher Rd Ste 201, Pittsford, NY, 14534-9510
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422239
Loan Approval Amount (current) 422239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-9510
Project Congressional District NY-25
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427423.16
Forgiveness Paid Date 2022-04-21
8296187007 2020-04-08 0219 PPP 15 FISHER RD SUITE 201, PITTSFORD, NY, 14534-9510
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301599
Loan Approval Amount (current) 301599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-9510
Project Congressional District NY-25
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305260.08
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State