Search icon

REGENCY ARCHITECTURAL LIGHTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REGENCY ARCHITECTURAL LIGHTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621311
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 204 EAST 60TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 204 EAST 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGENCY ARCHITECTURAL LIGHTING CORP. DOS Process Agent 204 EAST 60TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL RODRIGUEZ Chief Executive Officer 204 EAST 60TH ST, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F25000003442
State:
FLORIDA

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 204 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-03-09 2025-06-02 Address 204 EAST 60TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-03-16 2025-06-02 Address 204 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-04-15 2021-03-09 Address 204 EAST 60TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-03-20 2017-03-16 Address 204 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602006913 2025-06-02 BIENNIAL STATEMENT 2025-06-02
210309060898 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190313061044 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170316006147 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150415002024 2015-04-15 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
72897.00
Total Face Value Of Loan:
72897.00
Date:
2020-06-12
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:
150000.00
Date:
2020-04-30
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:
72897.50
Total Face Value Of Loan:
72897.50

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72897
Current Approval Amount:
72897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73712.6
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72897.5
Current Approval Amount:
72897.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73598

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State