Search icon

STROHMEIER LIGHTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STROHMEIER LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1990 (35 years ago)
Date of dissolution: 16 Aug 2022
Entity Number: 1462575
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 315 WEST 86TH ST, #16B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STROHMEIER Chief Executive Officer 315 WEST 86TH ST, #16B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ROBERT STROHMEIER DOS Process Agent 315 WEST 86TH ST, #16B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2004-07-29 2023-08-21 Address 315 WEST 86TH ST, #16B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-07-29 2018-07-03 Address 315 WEST 86TH ST, #168, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2004-07-29 2023-08-21 Address 315 WEST 86TH ST, #16B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-06-29 2004-07-29 Address 315 WEST 86TH ST #16B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-06-29 2004-07-29 Address 315 WEST 86TH ST #16B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230821003652 2022-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-16
200702060840 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006871 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006371 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006940 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
45300.00
Total Face Value Of Loan:
45300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$45,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,585.87
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State