Search icon

LIGHTHOUSE COURT REPORTING INC.

Company Details

Name: LIGHTHOUSE COURT REPORTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370763
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 389, REMSENBURG, NY, United States, 11960
Principal Address: 43 SOUTH PHILLIPS AVE., SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURI A. LAPIANA Chief Executive Officer P.O. BOX 389, REMSENBURG, NY, United States, 11960

DOS Process Agent

Name Role Address
LAURI LAPIANA DOS Process Agent P.O. BOX 389, REMSENBURG, NY, United States, 11960

History

Start date End date Type Value
2023-04-03 2023-04-03 Address P.O. BOX 389, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2020-08-10 2023-04-03 Address P.O. BOX 389, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)
2017-02-13 2020-08-10 Address P.O. BOX 389, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)
2017-02-13 2019-02-06 Address 43 SOUTH PHILLIPS AVE., SPEONK, NY, 11972, USA (Type of address: Principal Executive Office)
2017-02-13 2023-04-03 Address P.O. BOX 389, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2014-11-14 2017-02-13 Address PO BOX 389, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)
2013-03-07 2014-11-14 Address PO BOX 750567, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-03-07 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403003472 2023-04-03 BIENNIAL STATEMENT 2023-03-01
210301060983 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200810060354 2020-08-10 BIENNIAL STATEMENT 2019-03-01
190206002039 2019-02-06 BIENNIAL STATEMENT 2017-03-01
170213006185 2017-02-13 BIENNIAL STATEMENT 2015-03-01
141114000060 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
130307000735 2013-03-07 CERTIFICATE OF INCORPORATION 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796537204 2020-04-27 0235 PPP 2 MAIN ST, SAYVILLE, NY, 11782
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56337
Loan Approval Amount (current) 56337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56867.51
Forgiveness Paid Date 2021-04-06
4598468306 2021-01-23 0235 PPS 43 SOUTH PHILLIPS AVENUE, SPEONK, NY, 11972
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56337.5
Loan Approval Amount (current) 56337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPEONK, SUFFOLK, NY, 11972
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56748.07
Forgiveness Paid Date 2021-10-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State