Search icon

LIGHTSMITH, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
352651937
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
195220.00
Total Face Value Of Loan:
195220.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
177892.00
Total Face Value Of Loan:
177892.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195220
Current Approval Amount:
195220
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197343.35
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177892
Current Approval Amount:
177892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180255.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State