Search icon

LPS LIGHTING SALES, INC.

Company Details

Name: LPS LIGHTING SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784232
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 100 GREAT OAKS, SUITE 117A, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT VAN WORMER DOS Process Agent 100 GREAT OAKS, SUITE 117A, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ROBERT VAN WORMER Chief Executive Officer 100 GREAT OAKES, SUITE 117A, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2016-06-07 2020-06-02 Address 4 AIRLINE DRIVE, SUITE 203, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2016-06-07 2020-06-02 Address 4 AIRLINE DRIVE, SUITE 203, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2016-06-07 2020-06-02 Address 4 AIRLINE DRIVE, SUITE 203, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-06-18 2016-06-07 Address 421 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-06-18 2016-06-07 Address 421 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2002-06-28 2016-06-07 Address 421 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060299 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006773 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006815 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140602006439 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120608006048 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100618002191 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080604002580 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060522002658 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040618002631 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020628000434 2002-06-28 CERTIFICATE OF INCORPORATION 2002-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699347102 2020-04-11 0248 PPP 100 Great Oaks Blvd, ALBANY, NY, 12203-5952
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130870
Loan Approval Amount (current) 130870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-5952
Project Congressional District NY-20
Number of Employees 9
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131795.05
Forgiveness Paid Date 2021-01-07
9328988410 2021-02-16 0248 PPS 100 Great Oaks Blvd, Albany, NY, 12203-7919
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124205
Loan Approval Amount (current) 124205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-7919
Project Congressional District NY-20
Number of Employees 9
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125443.65
Forgiveness Paid Date 2022-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State