Search icon

INCOLIGHT GROUP LLC

Company Details

Name: INCOLIGHT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2015 (10 years ago)
Entity Number: 4821321
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 32ND STREET SUITE 400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
INCOLIGHT GROUP LLC DOS Process Agent 38 WEST 32ND STREET SUITE 400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-09-17 2024-02-06 Address 38 WEST 32ND STREET, SUITE 1503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206002422 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220630001269 2022-06-30 BIENNIAL STATEMENT 2021-09-01
150917010215 2015-09-17 ARTICLES OF ORGANIZATION 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084557108 2020-04-14 0202 PPP 38 W 32ND St. Suite 1503, NEW YORK, NY, 10001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5838.19
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State