Search icon

MAC LIGHTS, LLC

Company Details

Name: MAC LIGHTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Entity Number: 5412608
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 80 Svran Drive, Webster, NY, United States, 14580

DOS Process Agent

Name Role Address
MAC LIGHTS, LLC DOS Process Agent 80 Svran Drive, Webster, NY, United States, 14580

History

Start date End date Type Value
2018-09-19 2024-07-16 Address 16 KIRKLEES ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000552 2024-07-16 BIENNIAL STATEMENT 2024-07-16
210602060756 2021-06-02 BIENNIAL STATEMENT 2020-09-01
181119000524 2018-11-19 CERTIFICATE OF PUBLICATION 2018-11-19
180919010258 2018-09-19 ARTICLES OF ORGANIZATION 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983718305 2021-01-23 0219 PPP 16 Kirklees Rd, Pittsford, NY, 14534-1556
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38440
Loan Approval Amount (current) 38440
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 Pittsford, MONROE, NY, 14534-1556
Project Congressional District NY-25
Number of Employees 27
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 38925.5
Forgiveness Paid Date 2022-05-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State