Search icon

ENTERPRISE LIGHTING SALES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE LIGHTING SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725443
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 110 GREENE ST, SUITE 501, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CONTI Chief Executive Officer 110 GREENE ST, SUITE 501, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113159922
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
1995-09-11 2012-05-17 Address 110 GREENE ST, SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-05-11 2012-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-11 1995-09-11 Address % 9437 SHORE ROAD, APT. F8, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005000987 2012-10-05 CERTIFICATE OF AMENDMENT 2012-10-05
120517000809 2012-05-17 CERTIFICATE OF AMENDMENT 2012-05-17
090518002224 2009-05-18 BIENNIAL STATEMENT 2009-05-01
070606002457 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050620002992 2005-06-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1142500.00
Total Face Value Of Loan:
1142500.00
Date:
2020-06-03
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:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
1130800.00
Total Face Value Of Loan:
1130800.00
Date:
2011-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
555000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1142500
Current Approval Amount:
1142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1152084.31
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1130800
Current Approval Amount:
1130800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1151688.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State