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, STE 846, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
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, SUITE 846, 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: Chief Executive Officer)
2007-11-14 2009-10-27 Address 45 MAIN ST, STE 202, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
80155.00
Total Face Value Of Loan:
80155.00
Date:
2020-04-28
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-28
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:
90045.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76661867
Mark:
PAGANI
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2006-06-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PAGANI

Goods And Services

For:
electrical lighting fixtures
First Use:
1995-08-21
International Classes:
011 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91282.19
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80155
Current Approval Amount:
80155
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80664.48

Date of last update: 14 Mar 2025

Sources: New York Secretary of State