Search icon

AVAILABLE LIGHT OF NEW YORK, INC.

Company Details

Name: AVAILABLE LIGHT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098716
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747
Principal Address: 777 OLD COUNTRY RD SUITE 204, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVAILABLE LIGHT OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2023 113354858 2024-10-14 AVAILABLE LIGHT OF NEW YORK, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335100
Sponsor’s telephone number 7187079670
Plan sponsor’s address 29-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing PETER PROSTOWICH
Valid signature Filed with authorized/valid electronic signature
AVAILABLE LIGHT OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2022 113354858 2023-10-13 AVAILABLE LIGHT OF NEW YORK, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335100
Sponsor’s telephone number 7187079670
Plan sponsor’s address 29-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing PETER PROSTOWICH
AVAILABLE LIGHT OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2021 113354858 2022-10-10 AVAILABLE LIGHT OF NEW YORK, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335100
Sponsor’s telephone number 7187079670
Plan sponsor’s address 29-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing PETER PROSTOWICH
AVAILABLE LIGHT OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2020 113354858 2021-08-13 AVAILABLE LIGHT OF NEW YORK, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335100
Sponsor’s telephone number 7187079670
Plan sponsor’s address 29-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing PETER PROSTOWICH
AVAILABLE LIGHT OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2019 113354858 2020-08-24 AVAILABLE LIGHT OF NEW YORK, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335100
Sponsor’s telephone number 7187079670
Plan sponsor’s address 29-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing PETER PROSTOWICH
AVAILABLE LIGHT OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2018 113354858 2019-10-03 AVAILABLE LIGHT OF NEW YORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335100
Sponsor’s telephone number 7187079670
Plan sponsor’s address 29-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing PETER PROSTOWICH

Chief Executive Officer

Name Role Address
PETER PROSTOWICH Chief Executive Officer 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-11-27 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-01 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-15 2005-02-01 Address 32-48 36TH ST., ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1999-01-15 2005-02-01 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-01-15 2005-02-01 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-01-03 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-03 1999-01-15 Address 778 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803000871 2021-08-03 BIENNIAL STATEMENT 2021-08-03
090115003030 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070109002484 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050201002075 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030106002884 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010122002634 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990115002127 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970103000609 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610417709 2020-05-01 0202 PPP 29-20 37TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 238210
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 95495.02
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State