Search icon

TOPAZ LIGHTING CORP.

Headquarter

Company Details

Name: TOPAZ LIGHTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1985 (40 years ago)
Date of dissolution: 03 Dec 2021
Entity Number: 1028441
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 925 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742
Principal Address: 925 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY GOMES Chief Executive Officer 925 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
TOPAZ LIGHTING CORP DOS Process Agent 925 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

Links between entities

Type:
Headquarter of
Company Number:
F07000001992
State:
FLORIDA
Type:
Headquarter of
Company Number:
1283153
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112044262
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
174
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
112
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-07 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-10-21 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-10-21 2021-10-21 Address 925 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2021-10-21 2021-10-21 Address 925 WAVERLY AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2021-10-21 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211203002428 2021-12-03 CERTIFICATE OF MERGER 2021-12-03
211021002080 2021-10-21 CERTIFICATE OF AMENDMENT 2021-10-21
211021002913 2021-10-21 CERTIFICATE OF AMENDMENT 2021-10-21
210923002817 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190920060271 2019-09-20 BIENNIAL STATEMENT 2019-09-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3241400
Current Approval Amount:
3241400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3279126.29

Court Cases

Court Case Summary

Filing Date:
2005-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
TOPAZ LIGHTING CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State