Search icon

STORTZ LIGHTING INC.

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
901001000347 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7737387108 2020-04-14 0202 PPP 361 Stagg Street Studio 302, BROOKLYN, NY, 11206
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38944.84
Forgiveness Paid Date 2021-02-16
6612378310 2021-01-27 0202 PPS 133 Bedell Road Barn, Poughkeepsie, NY, 12603
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603
Project Congressional District NY-18
Number of Employees 5
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38935.43
Forgiveness Paid Date 2021-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State