Search icon

LITE BRITE SIGNS, INC.

Company Details

Name: LITE BRITE SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492645
ZIP code: 10941
County: Orange
Place of Formation: New York
Principal Address: 51 MONTGOMERY STREET, MIDDLETOWN, NY, United States, 10940
Address: 16 Baldwin Hill Rd, Middletown, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINE & MARIA ROTUNDO DOS Process Agent 16 Baldwin Hill Rd, Middletown, NY, United States, 10941

Chief Executive Officer

Name Role Address
CARMINE N ROTUNDO Chief Executive Officer 51 MONTGOMERY STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2004-03-05 2024-09-06 Address 215 ORIOLE DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2004-03-05 2024-09-06 Address 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2002-03-07 2004-03-05 Address 427 BURLINGHAM ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2002-03-07 2004-03-05 Address 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240906000802 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220707002449 2022-07-07 BIENNIAL STATEMENT 2022-03-01
140506002451 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120510002492 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100331003251 2010-03-31 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
29855.00
Total Face Value Of Loan:
29855.00
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:
29855.22
Total Face Value Of Loan:
29855.22

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-06
Type:
Accident
Address:
145 COLLEGE ROAD, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29855
Current Approval Amount:
29855
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30074.77
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29855.22
Current Approval Amount:
29855.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30145.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State