Search icon

YOURLIGHTINGSOURCE.COM LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: YOURLIGHTINGSOURCE.COM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2008
Business ALEI: 0928919
Annual report due: 31 Mar 2026
Business address: 51 RAILROAD AVENUE, WEST HAVEN, CT, 06516, United States
Mailing address: 51 RAILROAD AVENUE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@yourlightingsource.com

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL BERTONA Officer 51 RAILROAD AVENUE, WEST HAVEN, CT, 06516, United States 6 LOIS DRIVE, WOODBRIDE, CT, 06525, United States
JOSEPH TREROTOLA Officer 51 RAILROAD AVENUE, WEST HAVEN, CT, 06516, United States 333 Bethmour Rd, Bethany, CT, 06524-3396, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J. TREROTOLA Agent 51 RAILROAD AVENUE, WEST HAVEN, CT, 06516, United States 51 RAILROAD AVENUE, WEST HAVEN, CT, 06516, United States +1 917-439-6502 admin@yourlightingsource.com 333 Bethmour Rd, Bethany, CT, 06524-3396, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989006 2025-01-17 - Annual Report Annual Report -
BF-0012129082 2024-01-18 - Annual Report Annual Report -
BF-0011732634 2023-04-04 - Annual Report Annual Report -
BF-0010276035 2022-11-18 - Annual Report Annual Report 2022
0007186152 2021-02-23 - Annual Report Annual Report 2021
0007186150 2021-02-23 - Annual Report Annual Report 2020
0006451433 2019-03-11 - Annual Report Annual Report 2019
0006010384 2018-01-16 - Annual Report Annual Report 2017
0006010388 2018-01-16 - Annual Report Annual Report 2018
0005471851 2016-01-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884137410 2020-05-08 0156 PPP 51 RAILROAD AVE, WEST HAVEN, CT, 06516
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18260
Loan Approval Amount (current) 18260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18406.58
Forgiveness Paid Date 2021-02-26
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information