Search icon

LIGHTBEAM COMMUNICATIONS CORP.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
749R1 Active Non-Manufacturer 2014-05-09 2024-03-02 No data No data

Contact Information

POC ROBEN ALLONG
Phone +1 212-865-1662
Address 1787 MADISON AVE STE 710, NEW YORK, NY, 10035 4543, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220397704 2020-05-01 0202 PPP 1787 MADISON AVE APT 710, NEW YORK, NY, 10035
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17670
Loan Approval Amount (current) 17670
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17845.09
Forgiveness Paid Date 2021-05-03
1111498604 2021-03-12 0202 PPS 1787 Madison Ave Apt 710, New York, NY, 10035-4543
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13854
Loan Approval Amount (current) 13854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4543
Project Congressional District NY-13
Number of Employees 3
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13907.52
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State