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)
2002-03-07 2004-03-05 Address C/O CARMINE ROTUNDO, 427 BURLINGHAM ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2000-03-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-30 2002-03-07 Address 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

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
080312003380 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060404002715 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040305002257 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020307002080 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000330000240 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311278659 0216000 2007-08-06 145 COLLEGE ROAD, SUFFERN, NY, 10901
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-02-01
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-06-06

Related Activity

Type Accident
Activity Nr 102031408

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-01-30
Abatement Due Date 2008-03-18
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2008-02-15
Final Order 2008-05-21
Nr Instances 3
Nr Exposed 2
Gravity 03
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 A02
Issuance Date 2008-01-30
Abatement Due Date 2008-03-18
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-02-15
Final Order 2008-05-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-01-30
Abatement Due Date 2008-03-18
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2008-02-15
Final Order 2008-05-12
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4806017201 2020-04-27 0202 PPP 51 Montgomery Street, Middletown, NY, 10940
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29855.22
Loan Approval Amount (current) 29855.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30145.48
Forgiveness Paid Date 2021-04-21
1409638405 2021-02-01 0202 PPS 51 Montgomery St, Middletown, NY, 10940-4024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29855
Loan Approval Amount (current) 29855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4024
Project Congressional District NY-18
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30074.77
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State