Search icon

RIGHT LIGHT ENERGY SERVICES, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
460567268
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
67790.00
Total Face Value Of Loan:
67790.00
Date:
2020-04-29
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:
62830.00
Total Face Value Of Loan:
62830.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62830
Current Approval Amount:
62830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63353.3
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67790
Current Approval Amount:
67790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68293.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State