Search icon

ORTOV LIGHTING, INC.

Company Details

Name: ORTOV LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789221
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 608 UNION ST., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KABASSO Chief Executive Officer 608 UNION ST., BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 UNION ST., BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1994-01-21 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-21 1998-08-17 Address 75 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100318002640 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080125003270 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060206002596 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040108002182 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011228002753 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000203002612 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980817002315 1998-08-17 BIENNIAL STATEMENT 1998-01-01
940121000170 1994-01-21 CERTIFICATE OF INCORPORATION 1994-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-17 No data 608 UNION ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866108601 2021-03-13 0202 PPS 608 Union St, Brooklyn, NY, 11215-1022
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24795
Loan Approval Amount (current) 24795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1022
Project Congressional District NY-10
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25042.72
Forgiveness Paid Date 2022-03-21
3041097707 2020-05-01 0202 PPP 608 UNION ST, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24795
Loan Approval Amount (current) 24795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25035.97
Forgiveness Paid Date 2021-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State