Search icon

LIGHT SIDE CORP.

Company Details

Name: LIGHT SIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3940864
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 60 2nd Avenue, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE GUZMAN DOS Process Agent 60 2nd Avenue, NEW YORK, NY, United States, 10003

Agent

Name Role Address
MARIA PEZZELLA Agent 60 EAST 8TH STREET, APT. 25C, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
JORGE GUZMAN Chief Executive Officer 60 2ND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137517 Alcohol sale 2023-02-13 2023-02-13 2025-02-28 60 2ND AVE., NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 60 E 8TH ST, APT. 25C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 60 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-07-19 2024-05-31 Address 60 E 8TH ST, APT. 25C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-09-20 2024-05-31 Address 60 EAST 8TH STREET, APT. 25C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-09-20 2024-05-31 Address 60 EAST 8TH STREET, APT. 25C, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240531001914 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220511001469 2022-05-11 BIENNIAL STATEMENT 2022-04-01
140624002317 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120719002421 2012-07-19 BIENNIAL STATEMENT 2012-04-01
110920000417 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
593351.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
97009.00
Total Face Value Of Loan:
97009.00
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:
69292.00
Total Face Value Of Loan:
69292.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69292
Current Approval Amount:
69292
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69940.88
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97009
Current Approval Amount:
97009
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97914.79

Court Cases

Court Case Summary

Filing Date:
2024-04-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VOLFMAN
Party Role:
Plaintiff
Party Name:
LIGHT SIDE CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State