Search icon

LIGHTHOUSE ARTS AND LAND LLC

Company Details

Name: LIGHTHOUSE ARTS AND LAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2020 (5 years ago)
Entity Number: 5697678
ZIP code: 13618
County: Jefferson
Place of Formation: New York
Address: 4866 BEDFORD CORNERS RD., CAPE VINCENT, NY, United States, 13618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4866 BEDFORD CORNERS RD., CAPE VINCENT, NY, United States, 13618

History

Start date End date Type Value
2020-01-28 2023-12-23 Address 4866 BEDFORD CORNERS RD., CAPE VINCENT, NY, 13618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231223000034 2023-12-23 BIENNIAL STATEMENT 2023-12-23
200506000138 2020-05-06 CERTIFICATE OF PUBLICATION 2020-05-06
200128001014 2020-01-28 ARTICLES OF ORGANIZATION 2020-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500478604 2021-03-25 0248 PPP 4866 Bedford Corners Rd, Cape Vincent, NY, 13618-4171
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Vincent, JEFFERSON, NY, 13618-4171
Project Congressional District NY-24
Number of Employees 2
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.65
Forgiveness Paid Date 2021-09-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State