Search icon

LI LIGHTHOUSE GROUP INC.

Company Details

Name: LI LIGHTHOUSE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (14 years ago)
Entity Number: 4027144
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 24 OAK ST, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD DRECHSLER Chief Executive Officer 24 OAK ST, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 OAK ST, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2010-12-06 2012-12-27 Address 452 LAKE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170403000391 2017-04-03 ANNULMENT OF DISSOLUTION 2017-04-03
DP-2188346 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
121227002110 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101206000735 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343170726 0214700 2018-05-18 5 ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-05-18
Emphasis L: FALL
Case Closed 2018-11-12

Related Activity

Type Inspection
Activity Nr 1317097
Safety Yes
Type Inspection
Activity Nr 1318159
Safety Yes
Type Inspection
Activity Nr 1318141
Safety Yes
Type Inspection
Activity Nr 1317070
Safety Yes
Type Inspection
Activity Nr 1318130
Safety Yes
Type Inspection
Activity Nr 1317052
Safety Yes
Type Inspection
Activity Nr 1317078
Safety Yes
340663483 0214700 2015-05-22 CHURCH ST., BAYPORT, NY, 11705
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-05-22
Case Closed 2015-08-27

Related Activity

Type Inspection
Activity Nr 1065255
Safety Yes
Type Inspection
Activity Nr 1065262
Safety Yes
Type Inspection
Activity Nr 1066334
Safety Yes
Type Inspection
Activity Nr 1066343
Safety Yes
Type Inspection
Activity Nr 1066365
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2015-06-08
Abatement Due Date 2015-06-12
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-07-23
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets: a) Worksite: Employees working directly under ongoing framing activities were not using head protection; on or about 5/22/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703557207 2020-04-27 0235 PPP 24 OAK ST, ST JAMES, NY, 11780
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30667
Loan Approval Amount (current) 30667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31107.25
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State