Search icon

LPS LIGHTING SALES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
124205.00
Total Face Value Of Loan:
124205.00
Date:
2020-09-29
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:
500000.00
Date:
2020-04-11
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:
130870.00
Total Face Value Of Loan:
130870.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130870
Current Approval Amount:
130870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131795.05
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124205
Current Approval Amount:
124205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125443.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State