Search icon

LIGHTBEAM COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTBEAM COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3846731
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1787 Madison Avenue, Suite 710, New York, NY, United States, 10035

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
ROBEN ALLONG DOS Process Agent 1787 Madison Avenue, Suite 710, New York, NY, United States, 10035

Chief Executive Officer

Name Role Address
ROBEN ALLONG Chief Executive Officer 1787 MADISON AVENUE, SUITE 710, NEW YORK, NY, United States, 10035

Unique Entity ID

CAGE Code:
749R1
UEI Expiration Date:
2015-05-08

Business Information

Division Name:
MARKET RESEARCH
Division Number:
1
Activation Date:
2014-05-09
Initial Registration Date:
2014-05-07

Commercial and government entity program

CAGE number:
749R1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ROBEN ALLONG
Corporate URL:
www.lightbeamnyc.com

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1787 MADISON AVENUE, SUITE 710, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2009-08-19 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-08-19 2023-08-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-08-19 2023-08-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000978 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221219003664 2022-12-19 BIENNIAL STATEMENT 2021-08-01
090819000310 2009-08-19 CERTIFICATE OF INCORPORATION 2009-08-19

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
13854.00
Total Face Value Of Loan:
13854.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84300.00
Total Face Value Of Loan:
84300.00
Date:
2020-05-02
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:
17670.00
Total Face Value Of Loan:
17670.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,670
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,845.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,670
Utilities: $1,000
Healthcare: $5000
Jobs Reported:
3
Initial Approval Amount:
$13,854
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,907.52
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,854

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State