Search icon

PROSPECT LIGHTING DESIGN, INC.

Company Details

Name: PROSPECT LIGHTING DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2999789
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 155 WATER ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 WATER ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DAVID OVERCAMP Chief Executive Officer 155 WATER ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-02-02 2012-01-30 Address 651 VANDERBILT ST, #6K, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2006-02-02 2012-01-30 Address 651 VANDERBILT ST, #6K, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2004-01-14 2012-01-30 Address 651 VANDERBILT ST #6K, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149356 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140225002267 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120130002335 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100204002711 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080222002502 2008-02-22 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35168.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State