Search icon

LIGHT ENGINE TECHNOLOGIES, INC.

Branch

Company Details

Name: LIGHT ENGINE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Branch of: LIGHT ENGINE TECHNOLOGIES, INC., Colorado (Company Number 20141738653)
Entity Number: 4982437
ZIP code: 11776
County: Suffolk
Place of Formation: Colorado
Address: 200 WILSON STREET, UNIT A1, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
JOSEPH LOMENZO Chief Executive Officer 200 WILSON STREET, UNIT A1, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
LIGHT ENGINE TECHNOLOGIES, INC. DOS Process Agent 200 WILSON STREET, UNIT A1, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2018-07-09 2020-07-09 Address 6 NOEL PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2016-07-25 2020-07-09 Address 6 NOEL PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060576 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180709006128 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160725000744 2016-07-25 APPLICATION OF AUTHORITY 2016-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347209777 0214700 2024-01-11 200 WILSON STREET, PORT JEFFERSON STATION, NY, 11776
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2024-01-11
Case Closed 2024-01-12

Related Activity

Type Complaint
Activity Nr 2116104
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600867700 2020-05-01 0235 PPP 200 WILSON ST UNIT A1, PORT JEFFERSON STATI, NY, 11776
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41035
Loan Approval Amount (current) 41035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATI, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41610.29
Forgiveness Paid Date 2021-09-29
9695448305 2021-01-31 0235 PPS 200 Wilson St Unit A1, Port Jefferson Station, NY, 11776-1152
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38105
Loan Approval Amount (current) 38105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-1152
Project Congressional District NY-01
Number of Employees 2
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38359.14
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State