Search icon

LIGHTING DESIGN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTING DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789413
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 425A Wild Avenue, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEAMICIS Chief Executive Officer 425A WILD AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425A Wild Avenue, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133756948
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-09 2016-04-14 Address 1470 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1998-03-19 2016-04-14 Address 1470 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1998-03-19 2016-04-14 Address 1470 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1996-03-28 1998-03-19 Address 287 BARTLETT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1996-03-28 2000-03-09 Address 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220707001819 2022-07-07 BIENNIAL STATEMENT 2022-01-01
160414002002 2016-04-14 BIENNIAL STATEMENT 2016-01-01
160407000300 2016-04-07 CERTIFICATE OF AMENDMENT 2016-04-07
000309002286 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980319002460 1998-03-19 BIENNIAL STATEMENT 1998-01-01

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:
81600.00
Total Face Value Of Loan:
81600.00
Date:
2020-04-22
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:
-61100.00
Total Face Value Of Loan:
81600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142700
Current Approval Amount:
81600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82494.25
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81600
Current Approval Amount:
81600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82261.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State