Search icon

LET THERE BE NEON CITY, INC.

Company Details

Name: LET THERE BE NEON CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1447626
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 38 WHITE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RNP0 Active U.S./Canada Manufacturer 2000-09-21 2024-02-29 No data No data

Contact Information

POC JEFF FRIEDMAN
Phone +1 212-226-4883
Fax +1 212-431-6731
Address 38 WHITE ST FRNT 1, NEW YORK, NY, 10013 4065, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LET THERE BE NEON CITY, INC. DOS Process Agent 38 WHITE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEFF FRIEDMAN Chief Executive Officer 38 WHITE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 38 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address BOX 337 CANAL ST STATION, 38 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-05-01 Address BOX 337 CANAL ST STATION, 38 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-05-01 Address BOX 337 CANAL ST STATION, 38 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-07-21 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Address BOX 337 CANAL ST STATION, 38 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-07-15 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-05 2023-07-21 Address BOX 337 CANAL ST STATION, 38 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-05-21 2018-05-01 Address BOX 337 CANAL ST STATION, 38 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501040058 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230721003484 2023-07-21 BIENNIAL STATEMENT 2022-05-01
200505061102 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501007299 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140610006455 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120627003066 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100603003039 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080702002395 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060522002011 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040520002074 2004-05-20 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6823647203 2020-04-28 0202 PPP 38 White Street, New York, NY, 10013-4065
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299100
Loan Approval Amount (current) 299100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4065
Project Congressional District NY-10
Number of Employees 17
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303156.29
Forgiveness Paid Date 2021-09-16
9492268310 2021-01-30 0202 PPS 38 White St, New York, NY, 10013-4065
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299100
Loan Approval Amount (current) 299100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4065
Project Congressional District NY-10
Number of Employees 17
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302714.12
Forgiveness Paid Date 2022-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State