Search icon

FINE EX LAMPS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINE EX LAMPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668404
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: FINE EX LAMPS INC., 12 TECHNOLOGY DRIVE UNIT 16, EAST SETAUKET, NY, United States, 11733
Principal Address: 12 TECHNOLOGY DRIVE SUITE 16, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE EX LAMPS INC. DOS Process Agent FINE EX LAMPS INC., 12 TECHNOLOGY DRIVE UNIT 16, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
MITCHELL FINE Chief Executive Officer 40 UNIVERSITY HEIGHTS DR, STONY BROOK, NY, United States, 11790

Form 5500 Series

Employer Identification Number (EIN):
113128564
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-18 2020-09-01 Address 12 TECHNOLOGY DRIVE SUITE 16, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2002-08-20 2014-09-18 Address 40 UNIVERSITY HEIGHTS DR, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2001-01-03 2002-08-20 Address 40 UNIVERSITY HEIGHTS DR, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1992-09-24 2014-09-18 Address 40 UNIVERSITY HEIGHTS DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901062030 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905007625 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006996 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918006297 2014-09-18 BIENNIAL STATEMENT 2014-09-01
130211002127 2013-02-11 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2405P1S7200
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
166.40
Base And Exercised Options Value:
166.40
Base And All Options Value:
166.40
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-07-15
Description:
LIGHTING

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
51272.00
Total Face Value Of Loan:
51272.00
Date:
2020-04-29
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:
42065.00
Total Face Value Of Loan:
42065.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42065
Current Approval Amount:
42065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
42333.75
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51272
Current Approval Amount:
51272
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
51719.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State