Search icon

ATS LIGHTING INC.

Company Details

Name: ATS LIGHTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2004 (21 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 3089402
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2569 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATS LIGHTING INC. DOS Process Agent 2569 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
CHAO JIA LI Chief Executive Officer 2569 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2016-08-02 2022-11-03 Address 2569 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-08-02 2022-11-03 Address 2569 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-08-29 2016-08-02 Address 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2012-08-29 2016-08-02 Address 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-08-19 2012-08-29 Address 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221103001439 2022-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-02
180806006528 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160802006719 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140814006236 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120829002039 2012-08-29 BIENNIAL STATEMENT 2012-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-31 2018-11-20 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1919208 CLATE INVOICED 2014-12-19 100 Late Fee
1906384 PL VIO INVOICED 2014-12-08 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-20 Settlement (Pre-Hearing) BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
8665.00
Total Face Value Of Loan:
8665.00
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:
7955.00
Total Face Value Of Loan:
7955.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8665
Current Approval Amount:
8665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8727.91
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7955
Current Approval Amount:
7955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8033.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State