Search icon

LIGHTING EXPRESSIONS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTING EXPRESSIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1990 (35 years ago)
Entity Number: 1449187
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Activity Description: Lighting Expressions, Ltd provides light fixtures, controls and dimming systems for commercial projects.
Address: 31 MULBERRY DRIVE, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 631-864-8192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIGHTING EXPRESSIONS LTD. DOS Process Agent 31 MULBERRY DRIVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
GRACE A ULLIO Chief Executive Officer 31 MULBERRY DRIVE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113025682
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 31 MULBERRY DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 11 MAYFLOWER AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-05-19 2024-04-15 Address 11 MAYFLOWER AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-05-19 2024-04-15 Address 11 MAYFLOWER AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-05-14 2010-05-19 Address 1030 WEST JERICHO TPKE, SUITE 5, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415002857 2024-04-15 BIENNIAL STATEMENT 2024-04-15
200518060390 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180507006634 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160526006196 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140505006967 2014-05-05 BIENNIAL STATEMENT 2014-05-05

USAspending Awards / Financial Assistance

Date:
2022-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
483100.00
Total Face Value Of Loan:
483100.00
Date:
2021-01-23
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:
131155.00
Total Face Value Of Loan:
131155.00
Date:
2020-05-04
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:
131155.00
Total Face Value Of Loan:
131155.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131155
Current Approval Amount:
131155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131855.69
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131155
Current Approval Amount:
131155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131844.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State