Search icon

RIGHT LIGHT ENERGY SERVICES, LLC

Company Details

Name: RIGHT LIGHT ENERGY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256513
ZIP code: 11228
County: Oneida
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIGHT LIGHT ENERGY SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRU 2023 460567268 2024-05-30 RIGHT LIGHT ENERGY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3157232329
Plan sponsor’s address 404 N. MIDLER AVE., UNIT 6, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing NATALIE BENZIGER
RIGHT LIGHT ENERGY SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRU 2020 460567268 2021-07-06 RIGHT LIGHT ENERGY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3157498884
Plan sponsor’s address 288 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing NATALIE BENZIGER
RIGHT LIGHT ENERGY SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRU 2019 460567268 2021-01-12 RIGHT LIGHT ENERGY SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3157498884
Plan sponsor’s address 286 GENESEE STREET, SUITE 9, UTICE, NY, 13502

Signature of

Role Plan administrator
Date 2021-01-12
Name of individual signing NATALIE BENZIGER
RIGHT LIGHT ENERGY SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRU 2019 460567268 2020-12-18 RIGHT LIGHT ENERGY SERVICES 3
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3157498884
Plan sponsor’s address 286 GENESEE STREET, SUITE 9, UTICE, NY, 13502

Signature of

Role Plan administrator
Date 2020-12-18
Name of individual signing NATALIE BENZIGER
RIGHT LIGHT ENERGY SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRU 2018 460567268 2019-08-20 RIGHT LIGHT ENERGY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3157498884
Plan sponsor’s address 286 GENESEE STREET, SUITE 9, UTICE, NY, 13502

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing NATALIE BENZIGER

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-04-26 2024-06-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-26 2024-06-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-06-08 2023-04-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-06-08 2023-04-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001778 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230426002341 2023-04-26 BIENNIAL STATEMENT 2022-06-01
200605060812 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180604006981 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160621006113 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140624006074 2014-06-24 BIENNIAL STATEMENT 2014-06-01
130208000913 2013-02-08 CERTIFICATE OF PUBLICATION 2013-02-08
120608001051 2012-06-08 ARTICLES OF ORGANIZATION 2012-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690438301 2021-01-21 0248 PPS 286 Genesee St Ste 19, Utica, NY, 13502-4639
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67790
Loan Approval Amount (current) 67790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4639
Project Congressional District NY-22
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68293.32
Forgiveness Paid Date 2021-10-26
2239587310 2020-04-29 0248 PPP 288 Genesee St, UTICA, NY, 13502
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62830
Loan Approval Amount (current) 62830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63353.3
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4234398 Intrastate Non-Hazmat 2024-05-02 - - 1 2 Private(Property)
Legal Name RIGHT LIGHT ENERGY SERVICES LLC
DBA Name -
Physical Address 404 N MIDLER AVE UNIT 6 , SYRACUSE, NY, 13206-1833, US
Mailing Address PO BOX 2384 , LIVERPOOL, NY, 13089-2384, US
Phone (315) 723-2329
Fax -
E-mail KURT@RIGHTLIGHTES.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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State