Search icon

LIGHTHOUSE ADVISORY SERVICES LLC

Company Details

Name: LIGHTHOUSE ADVISORY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774139
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LIGHTHOUSE ADVISORY SERVICES LLC DOS Process Agent 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10491202221 LIMITED LIABILITY BROKER 2026-02-01
10991208332 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-02-11 2025-02-01 Address 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-02-02 2019-02-11 Address 1271 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-05-23 2015-02-02 Address 1230 AVENUE OF THE AMERICA'S, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-02-17 2011-05-23 Address 233 WEST 99TH, STE 4 C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-02-12 2011-02-17 Address 303 E. 57TH ST., STE. 21K, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201036538 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230203000869 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210203060093 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060101 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203006180 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202006572 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007146 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110523001037 2011-05-23 CERTIFICATE OF CHANGE 2011-05-23
110217002148 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090603000383 2009-06-03 CERTIFICATE OF PUBLICATION 2009-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9904448509 2021-03-12 0202 PPS 233 W 99th St Apt 4C, New York, NY, 10025-5016
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133832
Loan Approval Amount (current) 133832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-5016
Project Congressional District NY-12
Number of Employees 6
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134720.94
Forgiveness Paid Date 2021-11-16
2293607707 2020-05-01 0202 PPP 1325 6th Avenue 28th Floor, NEW YORK, NY, 10019
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133200.17
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State