Search icon

LENLITE ELECTRICAL CONTRACTORS INC.

Company Details

Name: LENLITE ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1993 (32 years ago)
Entity Number: 1772420
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 420 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207
Principal Address: 130-04 232ND ST, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENNOX NELSON Chief Executive Officer 420 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
LENNOX NELSON DOS Process Agent 420 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
85U22
UEI Expiration Date:
2019-09-04

Business Information

Doing Business As:
LENLITE ELECTRICAL CONTRACTOR
Activation Date:
2018-09-13
Initial Registration Date:
2018-09-04

History

Start date End date Type Value
2022-04-08 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-07 2009-11-20 Address 148-21 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1999-12-07 2012-03-13 Address SAWN NELSON, 130-04 232ND ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
1999-12-07 2009-11-20 Address 148-21 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1995-12-19 1999-12-07 Address SAWN NELSON, 130-04 232ND ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120313002649 2012-03-13 BIENNIAL STATEMENT 2011-11-01
091120002761 2009-11-20 BIENNIAL STATEMENT 2009-11-01
031105002519 2003-11-05 BIENNIAL STATEMENT 2003-11-01
020116002639 2002-01-16 BIENNIAL STATEMENT 2001-11-01
991207002007 1999-12-07 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State