Search icon

LIME LIGHT ASSOCIATES INC.

Company Details

Name: LIME LIGHT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1988 (37 years ago)
Entity Number: 1285466
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 45-09 104TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-09 104TH ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
EMILIO VOZZOLO Chief Executive Officer 45-09 104TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2006-08-14 2008-08-18 Address 45-09 104TH ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2006-08-14 2008-08-18 Address 45-09 104TH ST, CORONA, NY, 11368, 2847, USA (Type of address: Chief Executive Officer)
2006-08-14 2008-08-18 Address 45-09 104TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-04-22 2006-08-14 Address 4509 104TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-04-22 2006-08-14 Address 4509 104TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-04-22 2006-08-14 Address 4509 104TH STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1988-08-17 1993-04-22 Address 45-09 104TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007212 2018-09-05 BIENNIAL STATEMENT 2018-08-01
160801007327 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007059 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120830006042 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100813002124 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080818002579 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060814002850 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040901002566 2004-09-01 BIENNIAL STATEMENT 2004-08-01
021002002549 2002-10-02 BIENNIAL STATEMENT 2002-08-01
000815002390 2000-08-15 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4663047310 2020-04-30 0202 PPP 45-09 104th street, corona, NY, 11368
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5042.5
Forgiveness Paid Date 2021-03-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State