Search icon

LIGHTWATER CAPITAL LLC

Company Details

Name: LIGHTWATER CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2017 (8 years ago)
Entity Number: 5230661
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 211 BOULEVARD OF THE AMERICAS, SUITE 204, LAKEWOOD, NJ, United States, 08701

DOS Process Agent

Name Role Address
LIGHTWATER CAPITAL LLC DOS Process Agent 211 BOULEVARD OF THE AMERICAS, SUITE 204, LAKEWOOD, NJ, United States, 08701

History

Start date End date Type Value
2023-09-27 2023-11-21 Address 211 BOULEVARD OF THE AMERICAS, SUITE 204, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2020-11-05 2023-09-27 Address 211 BOULEVARD OF THE AMERICAS, SUITE 204, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2017-11-07 2020-11-05 Address 134 BROADWAY, PMB 59, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121001353 2023-11-21 BIENNIAL STATEMENT 2023-11-01
230927001794 2023-09-27 BIENNIAL STATEMENT 2021-11-01
201105061384 2020-11-05 BIENNIAL STATEMENT 2019-11-01
171107010252 2017-11-07 ARTICLES OF ORGANIZATION 2017-11-07

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
9947.00
Total Face Value Of Loan:
9947.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9947
Current Approval Amount:
9947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10074

Date of last update: 24 Mar 2025

Sources: New York Secretary of State