Search icon

LIGHTSPEEDEDU, INC.

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

Company Details

Entity Name: LIGHTSPEEDEDU, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2017
Business ALEI: 1260352
Annual report due: 29 Dec 2025
Business address: 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, United States
Mailing address: 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: brendaoneal@lightspeededu.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-09-08
Expiration Date: 2023-09-08
Status: Expired
Product: A full-service eLearning and Interactive Communications Company. Services include Education Programs through diverse means such as correspondence, video, internet or other electronic & distance learning methods. Training may include the use of simulators and simulation methods. Instructional video production, video post-production, video editing and video/document translation services.WebSite: http://www.lightspeededu.comNAICS Code(s): 541611, 541612, 611430, 512110, 512191, 541930
Number Of Employees: 2
Goods And Services Description: Education and Training Services

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GP2VDEZLZJJ4 2025-03-16 653 GAYLORD MOUNTAIN RD, HAMDEN, CT, 06518, 1007, USA 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, 1007, USA

Business Information

URL www.lightspeededu.com
Division Name LIGHTSPEEDEDU, INC.
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-19
Initial Registration Date 2019-10-18
Entity Start Date 2017-12-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 512191, 541430, 541512, 541611, 541612, 541620, 541930, 611430, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA H ONEAL
Role CEO
Address 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, 1007, USA
Government Business
Title PRIMARY POC
Name CARLTON L. ONEAL
Role PRESIDENT
Address 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, 1008, USA
Past Performance Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
CARLTON ONEAL Officer 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, United States 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, United States
BRENDA H. ONEAL Officer 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, United States 653 GAYLORD MOUNTAIN ROAD, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011348168 2025-02-24 - Annual Report Annual Report -
BF-0012303354 2025-02-24 - Annual Report Annual Report -
BF-0013263477 2024-12-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010841986 2023-03-30 - Annual Report Annual Report -
BF-0009827833 2023-03-30 - Annual Report Annual Report -
BF-0010477772 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007012849 2020-11-04 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006692092 2019-12-06 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3300497301 2020-04-29 0156 PPP 653 Gaylord Mountain Rd, Hamden, CT, 06518-1007
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-1007
Project Congressional District CT-03
Number of Employees 2
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24866.47
Forgiveness Paid Date 2021-01-06
4306548305 2021-01-23 0156 PPS 653 Gaylord Mountain Rd, Hamden, CT, 06518-1007
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24704
Loan Approval Amount (current) 24704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-1007
Project Congressional District CT-03
Number of Employees 2
NAICS code 611430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24926.67
Forgiveness Paid Date 2021-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2411861 LIGHTSPEEDEDU, INC - GP2VDEZLZJJ4 653 GAYLORD MOUNTAIN RD, HAMDEN, CT, 06518-1007
Capabilities Statement Link -
Phone Number 203-248-8550
Fax Number 203-248-8551
E-mail Address carltononeal@lightspeededu.com
WWW Page www.lightspeededu.com
E-Commerce Website https://www.lightspeededu.com/
Contact Person CARLTON ONEAL
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 8EV52
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative eLearning, Training, Multimedia video, On-Line Learning, Distance Learning, On-Line Training, Computer Based Training, Electronic Training, Electronic Learning, E-Learning, CBT, Translation Services, Educational Support, Management Training, Professional Development
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords eLearning, Training, Multimedia video, On-Line Learning, Distance Learning, On-Line Training, Computer Based Training, Electronic Training, Electronic Learning, E-Learning, CBT, Translation Services, Educational Support, Management Training, Professional Development
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Brenda H Oneal
Role CEO
Name Carlton L Oneal
Role COO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541930
NAICS Code's Description Translation and Interpretation Services
Buy Green Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name BCT Partners (Dept of State - Foreign Services Institute)
Contract eLearning
Start 2019-01-20
End 2019-10-20
Value 150000
Contact Randal D Pinkett PhD
Phone 973-622-0900
Name Novartis Business Services
Contract eLearning
Start 2016-09-12
End 2019-10-15
Value 280000
Contact Sheri A Shafir
Phone 862-778-8149
Name Takeda Pharmaceuticals
Contract eLearning
Start 2014-02-20
End 2020-03-15
Value 275000
Contact Joyce C Eriksen-Eggers
Phone 617-444-2376

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003394622 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name LIGHTSPEEDEDU, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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