Search icon

LAUREL LIGHTING INC.

Company Details

Name: LAUREL LIGHTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152893
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: 1977 MAIN ROAD, LAUREL, NY, United States, 11948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FENOY Chief Executive Officer 1977 MAIN ROAD, LAUREL, NY, United States, 11948

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1977 MAIN ROAD, LAUREL, NY, United States, 11948

History

Start date End date Type Value
2006-12-26 2011-01-20 Address 1977 MAIN RD, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2006-12-26 2011-01-20 Address 1977 MAIN RD, LAUREL, NY, 11948, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110120002635 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090114002975 2009-01-14 BIENNIAL STATEMENT 2009-01-01
061226002376 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050120000568 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9855587207 2020-04-28 0235 PPP 1977 Main Rd., Laurel, NY, 11948
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40765
Loan Approval Amount (current) 40765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurel, SUFFOLK, NY, 11948-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41344.77
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4344669 Intrastate Non-Hazmat 2025-01-16 1 2024 1 3 Private(Property)
Legal Name LAUREL LIGHTING INC
DBA Name -
Physical Address 1977 MAIN RD, LAUREL, NY, 11948-1316, US
Mailing Address 1977 MAIN RD, LAUREL, NY, 11948-1316, US
Phone (631) 603-8889
Fax -
E-mail LAURELLIGHTINGJR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State