Search icon

CMT LIGHTING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CMT LIGHTING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1988 (37 years ago)
Entity Number: 1265255
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: PAULETTE L. DOLAN, 1460 N. CLINTON AVE., STE. B2, BAY SHORE, NY, United States, 11706
Principal Address: 69 PROSPECT ST., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULETTE L. DOLAN Chief Executive Officer 1460 N. CLINTON AVE., STE. B2, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
CMT LIGHTING COMPANY INC. DOS Process Agent PAULETTE L. DOLAN, 1460 N. CLINTON AVE., STE. B2, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2004-05-20 2012-05-08 Address PAULETTE L DOLAN, 1460 NORTH CLINTON AVE, NEW YORK, NY, 11706, 4049, USA (Type of address: Service of Process)
2004-05-20 2012-05-08 Address 1460 NORTH CLINTON AVE, BAYSHORE, NY, 11706, 4049, USA (Type of address: Chief Executive Officer)
2004-05-20 2012-05-08 Address 69 PROSPECT ST, BABYLON, NY, 11702, 3503, USA (Type of address: Principal Executive Office)
2000-05-24 2004-05-20 Address 69 PROSPECT ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-09-15 2004-05-20 Address 1460 NORTH CLINTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120508006269 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100519003019 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080516003000 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060509002749 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040520002172 2004-05-20 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
56330.00
Total Face Value Of Loan:
56330.00
Date:
2020-06-16
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:
56100.00
Total Face Value Of Loan:
56100.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
56100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56330
Current Approval Amount:
56330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56698.02
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56100
Current Approval Amount:
56100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56712.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State