Search icon

SIGHTLY ENTERPRISES, INC.

Company Details

Name: SIGHTLY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5365625
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 165 BROADWAY, 23RD FLOOR, NEW YORK CITY, NY, United States, 10006

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM KATZ Chief Executive Officer 165 BROADWAY, 23RD FLOOR, NEW YORK CITY, NY, United States, 10006

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 133 W 19TH ST, 7 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address SUITE 110 11848 BERNARDO PLAZ, SAN DIEGO, CA, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 165 BROADWAY, 23RD FLOOR, NEW YORK CITY, NY, 10006, USA (Type of address: Chief Executive Officer)
2020-06-10 2024-06-18 Address SUITE 110 11848 BERNARDO PLAZ, SAN DIEGO, CA, USA (Type of address: Chief Executive Officer)
2018-06-26 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003550 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220623002743 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200610060014 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180626000284 2018-06-26 APPLICATION OF AUTHORITY 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320697703 2020-05-01 0202 PPP 133 West 19th Street 7th floor, NEW YORK, NY, 10013
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 971517
Loan Approval Amount (current) 971517
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 51
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 984423.06
Forgiveness Paid Date 2021-09-02
3263068406 2021-02-04 0202 PPS 133 W 19th St Fl 7, New York, NY, 10011-4117
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1051722
Loan Approval Amount (current) 1051722
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 New York, NEW YORK, NY, 10011-4117
Project Congressional District NY-12
Number of Employees 53
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1066237.52
Forgiveness Paid Date 2022-06-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State