Search icon

CMT LIGHTING COMPANY INC.

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)
1993-09-15 2000-05-24 Address 69 PROSPECT STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-09-15 2004-05-20 Address 69 PROSPECT STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1988-05-27 1993-09-15 Address 69 PROSPECT STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

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
020502002486 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000524002749 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980506002342 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960524002226 1996-05-24 BIENNIAL STATEMENT 1996-05-01
950523002048 1995-05-23 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009448509 2021-03-02 0235 PPS 1460 N Clinton Ave, Bay Shore, NY, 11706-4058
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56330
Loan Approval Amount (current) 56330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-4058
Project Congressional District NY-02
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56698.02
Forgiveness Paid Date 2021-11-01
5418497905 2020-06-15 0235 PPP 1460 N Clinton Ave, BayShore, NY, 11706
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BayShore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56712.43
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State