Search icon

JACK PELUSO LIGHTHOUSE ADVISORS, INC.

Company Details

Name: JACK PELUSO LIGHTHOUSE ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4109959
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 7 EMIL COURT, HUNTINGTON, NY, United States, 11743
Principal Address: 68 SOUTH SERVICE RD SUITE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK PELUSO DOS Process Agent 7 EMIL COURT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JACK PELUSO Chief Executive Officer 7 EMIL CT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2011-06-22 2013-06-11 Address 7 EMIL COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170608006038 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150603006488 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130611006546 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110622000283 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10497.00
Total Face Value Of Loan:
10497.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10497
Current Approval Amount:
10497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10591.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State