Search icon

LIGHTING MANAGEMENT, INC.

Company Details

Name: LIGHTING MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128745
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 618 Corporate Way, Unit 1, Unit 1, Valley Cottage, NY, United States, 10989
Principal Address: 618 CORPORATE WAY, UNIT 1, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M SAPANARO Chief Executive Officer 618 CORPORATE WAY, UNIT 1, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 Corporate Way, Unit 1, Unit 1, Valley Cottage, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
133349632
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 618 CORPORATE WAY, UNIT 1, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 972 ROUTE 45, SUITE 201, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201042243 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220406003068 2022-04-06 BIENNIAL STATEMENT 2022-01-01
210525000108 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
150622002002 2015-06-22 BIENNIAL STATEMENT 2014-01-01
120228002972 2012-02-28 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
585280.00
Total Face Value Of Loan:
585280.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
627937.00
Total Face Value Of Loan:
627937.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
585280
Current Approval Amount:
585280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
590378.44
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
627937
Current Approval Amount:
627937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
635800.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State