Search icon

EXPRESSIVE LIGHTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESSIVE LIGHTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (26 years ago)
Entity Number: 2439247
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 245 48TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 48TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MEYER BODNER Chief Executive Officer 245 48TH ST, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
113519625
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-05 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-24 2016-10-06 Address 245 48TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191106060522 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101006550 2017-11-01 BIENNIAL STATEMENT 2017-11-01
161006006772 2016-10-06 BIENNIAL STATEMENT 2015-11-01
131203002258 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111118002585 2011-11-18 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
814165.00
Total Face Value Of Loan:
814165.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
814165.00
Total Face Value Of Loan:
814165.00
Date:
2020-04-29
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:
814166.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86451048
Mark:
THE BROOKLYN A HOTEL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-11-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
THE BROOKLYN A HOTEL

Goods And Services

For:
Hotel accommodation services; Hotels
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
86251095
Mark:
BH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-04-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BH

Goods And Services

For:
Hotel accommodation services; Hotels
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
86251093
Mark:
THE BROOKLYN A HOTEL
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-04-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
THE BROOKLYN A HOTEL

Goods And Services

For:
Hotel accommodation services; Hotels
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$814,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$823,407.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $814,165
Jobs Reported:
52
Initial Approval Amount:
$814,165
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$821,860.53
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $814,162
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 438-6699
Add Date:
2022-03-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SIMMONS
Party Role:
Plaintiff
Party Name:
EXPRESSIVE LIGHTING INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
EXPRESSIVE LIGHTING INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State