Search icon

COTULE LIGHTING DESIGN, INC.

Company Details

Name: COTULE LIGHTING DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1962101
ZIP code: 11205
County: New York
Place of Formation: New York
Address: BKNY, BLDG 820, STE 810, 63 FLUSHING AVE, UNIT 262, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COTULE LIGHTING DESIGN INC DOS Process Agent BKNY, BLDG 820, STE 810, 63 FLUSHING AVE, UNIT 262, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
STEPHANE PAGANI Chief Executive Officer BKNY, BLDG 820, STE 810, 63 FLUSHING AVE, UNIT 262, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2009-10-27 2017-10-10 Address 20 JAY ST, SUITE 846, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-10-27 2017-10-10 Address 20 JAY ST, SUITE 846, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2009-10-27 2017-10-10 Address 20 JAY ST, STE 846, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-11-14 2009-10-27 Address 45 MAIN ST, STE 202, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2007-11-14 2009-10-27 Address 45 MAIN ST, STE 202, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-11-14 2009-10-27 Address 45 MAIN ST, STE 202, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-10-15 2007-11-14 Address 45 MAIN ST, STE 503, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2001-10-15 2007-11-14 Address 45 MAIN ST, STE 503, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-10-15 2007-11-14 Address 45 MAIN ST, STE 503, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-11-07 2001-10-15 Address 100 WATER STREET, 5TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060374 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171010006798 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151014006142 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131016007002 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111024002386 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091027002989 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071114002340 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051221002653 2005-12-21 BIENNIAL STATEMENT 2005-10-01
030929002458 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011015002644 2001-10-15 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071887207 2020-04-27 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205-1010
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 7
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91282.19
Forgiveness Paid Date 2021-10-07
3638788505 2021-02-24 0202 PPS 63 Flushing Ave Unit 262, Brooklyn, NY, 11205-1010
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80155
Loan Approval Amount (current) 80155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 6
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80664.48
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State