Search icon

TRI-STAR LIGHTING CORP.

Company Details

Name: TRI-STAR LIGHTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2395052
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: FINANCIAL CTR, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: DEAN WALDMAN, 45-20 51ST STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CERTILMAN BALIN ADLER & HYMAN, LLP DOS Process Agent FINANCIAL CTR, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
DEAN WALDMAN Chief Executive Officer 45-20 51ST STREET, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
113497657
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 45-20 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-06-23 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-11-16 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-08-22 2022-11-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230711001967 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220927001820 2022-09-27 BIENNIAL STATEMENT 2021-07-01
990702000629 1999-07-02 CERTIFICATE OF INCORPORATION 1999-07-02

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
61250.00
Total Face Value Of Loan:
61250.00
Date:
2020-05-02
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:
61250.00
Total Face Value Of Loan:
61250.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61625.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61795.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State