Search icon

LIGHTSMITH, INC.

Company Details

Name: LIGHTSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2018 (7 years ago)
Date of dissolution: 29 May 2024
Entity Number: 5329139
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTSMITH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 352651937 2024-07-17 LIGHTSMITH INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9084153441
Plan sponsor’s address 64 2ND AVE, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing CORY CHESTMAN
LIGHTSMITH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 352651937 2023-07-06 LIGHTSMITH INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9084153441
Plan sponsor’s address 64 2ND AVE, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing CORY CHESTMAN
LIGHTSMITH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 352651937 2022-10-17 LIGHTSMITH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9084153441
Plan sponsor’s address 64 2ND AVE, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CORY CHESTMAN
LIGHTSMITH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 352651937 2021-08-05 LIGHTSMITH INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9176224158
Plan sponsor’s address 64 2ND AVE, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing CORY CHESTMAN
LIGHTSMITH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 352651937 2020-07-24 LIGHTSMITH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9084153441
Plan sponsor’s address 64 2ND AVE 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing CORY CHESTMAN

DOS Process Agent

Name Role Address
MICHAEL A HEW WING DOS Process Agent 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MICHAEL A HEW WING Chief Executive Officer 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-09-26 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-09-01 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-12-05 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-11-07 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-05-04 2024-06-14 Address 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-05-04 2024-06-14 Address 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-04-25 2024-06-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-04-25 2020-05-04 Address 189 BRIDGE STREET, APT. 6C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-04-25 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240614000511 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
200504061688 2020-05-04 BIENNIAL STATEMENT 2020-04-01
180425010072 2018-04-25 CERTIFICATE OF INCORPORATION 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510998409 2021-02-17 0202 PPS 64 2nd Ave, New York, NY, 10003-8649
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195220
Loan Approval Amount (current) 195220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10003-8649
Project Congressional District NY-10
Number of Employees 11
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197343.35
Forgiveness Paid Date 2022-03-23
7925047108 2020-04-14 0202 PPP 64 2nd Avenue, New York, NY, 10003
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177892
Loan Approval Amount (current) 177892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180255.77
Forgiveness Paid Date 2021-08-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State