Search icon

BRIGHT STAR LIGHTING CORP.

Company Details

Name: BRIGHT STAR LIGHTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3398943
ZIP code: 11232
County: Bronx
Place of Formation: New York
Address: 126 20TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 800-735-8958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD TUCKMAN Chief Executive Officer 126 20TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 20TH STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2043171-DCA Inactive Business 2016-09-01 2019-02-28
1360200-DCA Inactive Business 2010-06-22 2015-02-28

History

Start date End date Type Value
2011-12-06 2016-05-17 Address 58 WEST PARK AVENUE, SUITE 200, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2011-10-31 2016-08-09 Address 469 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-10-31 2011-12-06 Address 58 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2011-10-31 2016-08-09 Address 469 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2008-08-11 2011-10-31 Address 4234 INDUSTRIAL PL, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2008-08-11 2011-10-31 Address 4234 INDUSTRIAL PL, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2008-08-11 2011-10-31 Address 4234 INDUSTRIAL PL, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2006-08-10 2008-08-11 Address 530 E. 236TH ST. #3A, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160809006586 2016-08-09 BIENNIAL STATEMENT 2016-08-01
160517000180 2016-05-17 CERTIFICATE OF CHANGE 2016-05-17
120927006043 2012-09-27 BIENNIAL STATEMENT 2012-08-01
111206000487 2011-12-06 CERTIFICATE OF CHANGE (BY AGENT) 2011-12-06
111031002328 2011-10-31 BIENNIAL STATEMENT 2010-08-01
081030000660 2008-10-30 CERTIFICATE OF AMENDMENT 2008-10-30
080811002732 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060810000213 2006-08-10 CERTIFICATE OF INCORPORATION 2006-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2548716 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548715 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2401149 DCA-SUS CREDITED 2016-08-24 75 Suspense Account
2401108 FINGERPRINT CREDITED 2016-08-24 75 Fingerprint Fee
2397615 LICENSE INVOICED 2016-08-09 50 Home Improvement Contractor License Fee
2397614 TRUSTFUNDHIC INVOICED 2016-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2397613 FINGERPRINT CREDITED 2016-08-09 75 Fingerprint Fee
1015517 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051625 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
1015512 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6449977305 2020-04-30 0202 PPP 126 20th Street, Brooklyn, NY, 11209
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15415
Loan Approval Amount (current) 15415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State