Search icon

LIGHTHOUSE MECHANICAL SERVICES, INC.

Company Details

Name: LIGHTHOUSE MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331204
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 884 ABERDEEN RD, BAY SHORE, NY, United States, 11706
Principal Address: P.O. BOX 53, OCEAN BEACH, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIGHTHOUSE MECHANICAL SERVICES, INC. DOS Process Agent 884 ABERDEEN RD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
COREY CRONIN Chief Executive Officer P.O. BOX 53, OCEAN BEACH, NY, United States, 11770

History

Start date End date Type Value
2014-12-12 2020-12-08 Address P.O. BOX 53, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2012-12-11 2020-12-08 Address PO BOX 53, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060473 2020-12-08 BIENNIAL STATEMENT 2020-12-01
161206007724 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141212006156 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121211000707 2012-12-11 CERTIFICATE OF INCORPORATION 2012-12-11

USAspending Awards / Financial Assistance

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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91227.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State