Search icon

SPOTLIGHT DESIGNS, LTD.

Company Details

Name: SPOTLIGHT DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362039
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 174 main street, KINGS PARK, NY, United States, 11754
Principal Address: 3555 VETERANS MEMORIAL HWY, STE 0, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 main street, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
SUSAN DIETRICH Chief Executive Officer 3555 VETERANS MEMORIAL HWY, STE 0, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-02-22 2022-11-02 Address 3555 VETERANS MEMORIAL HWY, STE 0, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-02-22 2022-11-02 Address 3555 VETERANS MEMORIAL HWY, STE 0, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1989-06-19 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-19 1993-02-22 Address 170 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102001889 2022-03-21 CERTIFICATE OF CHANGE BY ENTITY 2022-03-21
000046002033 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930222002874 1993-02-22 BIENNIAL STATEMENT 1992-06-01
C023745-3 1989-06-19 CERTIFICATE OF INCORPORATION 1989-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117207208 2020-04-28 0235 PPP 3555 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37967.47
Forgiveness Paid Date 2021-08-02
8047058303 2021-01-29 0235 PPS 3555 Veterans Memorial Hwy, Ronkonkoma, NY, 11779-7651
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7651
Project Congressional District NY-02
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37822.6
Forgiveness Paid Date 2021-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State