Search icon

LIGHTHOUSE MARINA, INC.

Company Details

Name: LIGHTHOUSE MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2010 (15 years ago)
Entity Number: 3984743
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: 205-249 MEETINGHOUSE CREEK RD, P.O. BOX 1250, AQUEBOGUE, NY, United States, 11931
Principal Address: 205-249 MEETINGHOUSE CREEK RD, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTHOUSE MARINA INC 401(K) PROFIT SHARING PLAN 2023 274360378 2024-05-16 LIGHTHOUSE MARINA INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 713900
Sponsor’s telephone number 6317223400
Plan sponsor’s address P.O. BOX 1250, AQUEBOGUE, NY, 11931

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
LIGHTHOUSE MARINA INC 401(K) PROFIT SHARING PLAN 2022 274360378 2023-05-12 LIGHTHOUSE MARINA INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 713900
Sponsor’s telephone number 6317223400
Plan sponsor’s address P.O. BOX 1250, AQUEBOGUE, NY, 11931

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing VU TRAN
LIGHTHOUSE MARINA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 274360378 2021-05-06 LIGHTHOUSE MARINA INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 713900
Sponsor’s telephone number 6317223400
Plan sponsor’s address P.O. BOX 1250, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing STAVROS LILIMPAKIS
LIGHTHOUSE MARINA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 274360378 2020-04-09 LIGHTHOUSE MARINA INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 713900
Sponsor’s telephone number 6317223400
Plan sponsor’s address P.O. BOX 1250, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing STAVROS LILIMPAKIS

Chief Executive Officer

Name Role Address
STAVROS W LILIMPAKIS Chief Executive Officer 2126 NORTH WADING RIVER RD, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
LIGHTHOUSE MARINA, INC. DOS Process Agent 205-249 MEETINGHOUSE CREEK RD, P.O. BOX 1250, AQUEBOGUE, NY, United States, 11931

Permits

Number Date End date Type Address
17596 2019-10-18 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2024-09-05 2024-09-05 Address PO BOX 1250, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-09-05 Address 205-249 MEETINGHOUSE CREEK RD, P.O. BOX 1250, AQUEBOGUE, NY, 11931, 1250, USA (Type of address: Service of Process)
2019-07-16 2024-09-05 Address PO BOX 1250, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2012-08-08 2019-07-16 Address 205-249 MEETINGHOUSE CREEK RD, PO BOX 1250, AQUEBOGUE, NY, 11931, USA (Type of address: Principal Executive Office)
2012-08-08 2019-07-16 Address PO BOX 1250, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2010-08-13 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-13 2020-08-05 Address 205-249 MEETINGHOUSE CREEK RD, P.O. BOX 1250, AQUEBOGUE, NY, 11931, 1250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003255 2024-09-05 BIENNIAL STATEMENT 2024-09-05
200805060799 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190716002036 2019-07-16 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180802006376 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006276 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006183 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006311 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100813000577 2010-08-13 CERTIFICATE OF INCORPORATION 2010-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6884687001 2020-04-07 0235 PPP 229 Meetinghouse Creek Rd PO BOX 1250, AQUEBOGUE, NY, 11931-1250
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283100
Loan Approval Amount (current) 283100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AQUEBOGUE, SUFFOLK, NY, 11931-1250
Project Congressional District NY-01
Number of Employees 17
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286722.13
Forgiveness Paid Date 2021-08-12
9260578408 2021-02-16 0235 PPS 205-249 MEETINGHOUSE CREEK RD, AQUEBOGUE, NY, 11931
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283155
Loan Approval Amount (current) 283155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AQUEBOGUE, SUFFOLK, NY, 11931
Project Congressional District NY-01
Number of Employees 17
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286576.13
Forgiveness Paid Date 2022-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2332414 Intrastate Non-Hazmat 2012-12-04 - - 1 2 Private(Property)
Legal Name LIGHTHOUSE MARINA
DBA Name -
Physical Address MEETINGHOUSE CREEK RD, AQUEBOGUE, NY, 11931, US
Mailing Address PO BOX 1250, AQUEBOGUE, NY, 11931, US
Phone (631) 722-3400
Fax -
E-mail ANDREW@LIGHTHOUSEMARINA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901814 Americans with Disabilities Act - Other 2019-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2019-05-17
Section 1331
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name LIGHTHOUSE MARINA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State