Search icon

LIGHTHOUSE LAND PLANNING LLC

Company Details

Name: LIGHTHOUSE LAND PLANNING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331777
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 85 CARL FISHER PLAZA, P.O. BOX 5030, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
BIONDO & HAMMER, LLP DOS Process Agent 85 CARL FISHER PLAZA, P.O. BOX 5030, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2012-12-12 2018-12-20 Address 50 THE PLAZA, P.O. BOX 5030, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060469 2021-01-20 BIENNIAL STATEMENT 2020-12-01
181220006162 2018-12-20 BIENNIAL STATEMENT 2018-12-01
141210006173 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121212000550 2012-12-12 ARTICLES OF ORGANIZATION 2012-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4562697100 2020-04-13 0235 PPP 50 CARL FISHER PLZ, MONTAUK, NY, 11954-4033
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52158
Loan Approval Amount (current) 52158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-4033
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52665.29
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State