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)
2010-04-23 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-23 2011-09-20 Address 58 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
100423000434 2010-04-23 CERTIFICATE OF INCORPORATION 2010-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9028727306 2020-05-01 0202 PPP 60 2nd ave, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69292
Loan Approval Amount (current) 69292
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, 10003-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69940.88
Forgiveness Paid Date 2021-04-14
9367028309 2021-01-30 0202 PPS 60 2nd Ave, New York, NY, 10003-8609
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97009
Loan Approval Amount (current) 97009
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, 10003-8609
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97914.79
Forgiveness Paid Date 2022-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State