Search icon

THE LIGHTING DESIGN GROUP, INC.

Headquarter

Company Details

Name: THE LIGHTING DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1989 (36 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 1350137
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 49 West 27th Street, 920, New York, NY, United States, 10001
Principal Address: 49 WEST 27TH STREET, SUITE 920, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN BRILL DOS Process Agent 49 West 27th Street, 920, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN BRILL Chief Executive Officer 49 WEST 27TH STREET, SUITE 920, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1075702
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2584505
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133522453
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1989-05-05 1993-07-19 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011001383 2022-10-11 CERTIFICATE OF MERGER 2022-10-11
211130003147 2021-11-30 BIENNIAL STATEMENT 2021-11-30
181114002010 2018-11-14 BIENNIAL STATEMENT 2017-05-01
120621002488 2012-06-21 BIENNIAL STATEMENT 2011-05-01
090430002389 2009-04-30 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
1446601.00
Total Face Value Of Loan:
1446601.00
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:
1300010.00
Total Face Value Of Loan:
1300010.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1446601
Current Approval Amount:
1446601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1456548.86
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1300010
Current Approval Amount:
1300010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1309471.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State