Search icon

LIGHT LEADER COLLECTIVE, INC.

Company Details

Name: LIGHT LEADER COLLECTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2019 (6 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 5556881
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 248 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
221216001222 2022-12-15 CERTIFICATE OF MERGER 2022-12-15
190521010352 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846057704 2020-05-01 0235 PPP 248 ROUTE 25A STE 1004, EAST SETAUKET, NY, 11733
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37250
Loan Approval Amount (current) 37250
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 New Business or 2 years or less
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37594.77
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State