Search icon

LIGHTING WORKSHOP, INC.

Company Details

Name: LIGHTING WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (19 years ago)
Entity Number: 3430455
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 20 JAY ST STE #504, BROOKLYN, NY, United States, 11201
Principal Address: 20 JAY ST STE 504, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUG RUSSELL Chief Executive Officer 20 JAY ST STE 504, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
LIGHTING WORKSHOP, INC. DOS Process Agent 20 JAY ST STE #504, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
205839117
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 20 JAY ST STE 504, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-04-04 Address 20 JAY ST STE #504, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-10-03 2024-04-04 Address 20 JAY ST STE 504, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-10-03 2020-10-02 Address 20 JAY ST STE #504, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-11-15 2018-10-03 Address 20 JAY ST STE 500, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404001406 2024-04-04 BIENNIAL STATEMENT 2024-04-04
201002060587 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007262 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006719 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121115006058 2012-11-15 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
311270.00
Total Face Value Of Loan:
311270.00
Date:
2010-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311270
Current Approval Amount:
311270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313083.32

Date of last update: 28 Mar 2025

Sources: New York Secretary of State