Search icon

STORTZ LIGHTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STORTZ LIGHTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1478561
ZIP code: 12603
County: New York
Place of Formation: New York
Address: 133 Bedell Road, Barn, Poughkeepsie, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STORTZ LIGHTING INC. DOS Process Agent 133 Bedell Road, Barn, Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
LAWRENCE H. LUSTBERG Chief Executive Officer 133 BEDELL ROAD, BARN, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1993-11-08 2022-03-29 Address 237 WEST 18TH STREET, BASEMENT, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-11-08 Address 237 W. 18TH ST - BASEMENT, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-01-06 2022-03-29 Address 237 W. 18TH ST - BASEMENT, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-10-01 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-01 1993-01-06 Address 60 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413001307 2022-04-13 BIENNIAL STATEMENT 2020-10-01
220329000610 2022-03-28 CERTIFICATE OF PAYMENT OF TAXES 2022-03-28
DP-2141518 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
931108002256 1993-11-08 BIENNIAL STATEMENT 1993-10-01
930106002117 1993-01-06 BIENNIAL STATEMENT 1992-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
38700.00
Total Face Value Of Loan:
38700.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
38700.00
Total Face Value Of Loan:
38700.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38700
Current Approval Amount:
38700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38935.43
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38700
Current Approval Amount:
38700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38944.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State