Search icon

AMERICAN BULB CORPORATION

Company Details

Name: AMERICAN BULB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570823
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-28 119th Street, P.O. BOX 241, College Point, NY, United States, 11356
Principal Address: 20-48 119TH STREET, P.O. BOX 241, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. DUSSICH, JR. Chief Executive Officer 20-48 119TH STREET, PO BOX 241, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
AMERICAN BULB CORPORATION DOS Process Agent 20-28 119th Street, P.O. BOX 241, College Point, NY, United States, 11356

History

Start date End date Type Value
1993-04-07 1993-10-28 Address 158 PAYNE WHITNEY LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-04-07 2017-09-05 Address 20-48 119TH STREET, P.O. BOX 241, COLLEGE POINT, NY, 11356, 2123, USA (Type of address: Service of Process)
1991-08-23 1993-04-07 Address 20-48 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210903002340 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190813060357 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170905006860 2017-09-05 BIENNIAL STATEMENT 2017-08-01
170328006192 2017-03-28 BIENNIAL STATEMENT 2015-08-01
130827002038 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110818002216 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090804003326 2009-08-04 BIENNIAL STATEMENT 2009-08-01
030724002715 2003-07-24 BIENNIAL STATEMENT 2003-08-01
970808002006 1997-08-08 BIENNIAL STATEMENT 1997-08-01
931028002101 1993-10-28 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144577302 2020-04-30 0202 PPP 20-48 119th Street, College Point, NY, 11356
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55621.81
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State