Search icon

SIGHTFUL SERVICES LLC

Company Details

Name: SIGHTFUL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5270905
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 5 Daell Ln, FISHKILL, NY, United States, 12524

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGHTFUL SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 824089331 2023-05-10 SIGHTFUL SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9293376262
Plan sponsor’s address 2001 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562222

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
SIGHTFUL SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 824089331 2022-08-10 SIGHTFUL SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9293376262
Plan sponsor’s address 2001 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562222

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing EDWARD ROJAS
SIGHTFUL SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 824089331 2021-06-21 SIGHTFUL SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9293376262
Plan sponsor’s address 2001 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562222

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
SIGHTFUL SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 824089331 2020-05-05 SIGHTFUL SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9293376262
Plan sponsor’s address 2001 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562222

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
SIGHTFUL SERVICES DOS Process Agent 5 Daell Ln, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2018-01-22 2023-02-16 Address 10 FIELD COURT UNIT F, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216002882 2023-02-16 BIENNIAL STATEMENT 2022-01-01
180122010114 2018-01-22 ARTICLES OF ORGANIZATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940607704 2020-05-01 0202 PPP 2001 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48667
Loan Approval Amount (current) 48667
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 23
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49146.59
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State