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)
2006-08-03 2012-08-29 Address 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-08-03 2010-08-19 Address 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-08-03 2016-08-02 Address 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-08-11 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-11 2006-08-03 Address 1737 WEST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

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
100819003066 2010-08-19 BIENNIAL STATEMENT 2010-08-01
060803002071 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040811000543 2004-08-11 CERTIFICATE OF INCORPORATION 2004-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-14 No data 5611 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 5611 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8192758504 2021-03-09 0202 PPS 2569 McDonald Ave, Brooklyn, NY, 11223-5938
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5938
Project Congressional District NY-08
Number of Employees 2
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8727.91
Forgiveness Paid Date 2021-12-02
7593277306 2020-04-30 0202 PPP 2569 McDonald Avenue, brooklyn, NY, 11223
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7955
Loan Approval Amount (current) 7955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8033.9
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State