Search icon

LET THERE BE NEON CITY, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
1RNP0
UEI Expiration Date:
2014-12-23

Business Information

Activation Date:
2013-12-23
Initial Registration Date:
2001-08-28

Commercial and government entity program

CAGE number:
1RNP0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
JEFF FRIEDMAN
Corporate URL:
http://www.lettherebeneon.com

History

Start date End date Type Value
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)
2024-05-01 2024-05-01 Address 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
299100.00
Total Face Value Of Loan:
299100.00
Date:
2020-04-28
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:
299100.00
Total Face Value Of Loan:
299100.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$299,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,156.29
Servicing Lender:
Primis Bank
Use of Proceeds:
Payroll: $299,100
Jobs Reported:
17
Initial Approval Amount:
$299,100
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,714.12
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $299,095
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State