Search icon

ALLANSON LIGHTING COMPONENTS INC.

Company Details

Name: ALLANSON LIGHTING COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089303
ZIP code: 19808
County: Nassau
Place of Formation: New York
Address: 251 LITTLE FALLS DE, WILMINGTON, DE, United States, 19808
Principal Address: 83 COMMERCE VALLEY DR. EAST, MARKHAM, ONTARIO, Canada

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSC THE UNITED STATES CORPORATION COMPANY DOS Process Agent 251 LITTLE FALLS DE, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
RICHARD E. WOODGATE Chief Executive Officer 14 LANGFORD COURT, BRAMPTON, ONTARIO, Canada

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 14 LANGFORD COURT, BRAMPTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2018-12-06 2024-12-18 Address 251 LITTLE FALLS DE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2001-05-15 2013-12-03 Name LIGHTING COMPONENTS INC.
1998-12-29 2018-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-12-29 2018-12-06 Address 33 CRANFIELD ROAD, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
1998-12-29 2024-12-18 Address 14 LANGFORD COURT, BRAMPTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
1997-04-29 1998-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-12-27 2001-05-15 Name STANDARD NEO-LITE INC.
1996-12-03 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-03 1996-12-27 Name I.A.B., INC.

Filings

Filing Number Date Filed Type Effective Date
241218004136 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221202001777 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201060222 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006570 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170306006137 2017-03-06 BIENNIAL STATEMENT 2016-12-01
150202007542 2015-02-02 BIENNIAL STATEMENT 2014-12-01
131203000822 2013-12-03 CERTIFICATE OF AMENDMENT 2013-12-03
130204002165 2013-02-04 BIENNIAL STATEMENT 2012-12-01
101221002496 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081209002763 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328977104 2020-04-10 0235 PPP 99 Adam Blvd, FARMINGDALE, NY, 11735-6612
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-6612
Project Congressional District NY-02
Number of Employees 2
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45625.99
Forgiveness Paid Date 2021-04-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State