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 (18 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2023 205839117 2024-06-17 LIGHTING WORKSHOP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 504, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing DOUG RUSSELL
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2022 205839117 2023-09-22 LIGHTING WORKSHOP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 504, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing DOUG RUSSELL, TRUSTEE
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2021 205839117 2022-09-27 LIGHTING WORKSHOP INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing DOUG RUSSELL, PRESIDENT
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2020 205839117 2021-08-02 LIGHTING WORKSHOP INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing DOUG RUSSELL, PRESIDENT
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2019 205839117 2020-03-22 LIGHTING WORKSHOP INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-03-22
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2020-03-22
Name of individual signing DOUG RUSSELL, PRESIDENT
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2018 205839117 2019-07-26 LIGHTING WORKSHOP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing DOUG RUSSELL, PRESIDENT
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2017 205839117 2018-06-25 LIGHTING WORKSHOP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing DOUG RUSSELL, PRESIDENT
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2016 205839117 2017-06-30 LIGHTING WORKSHOP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing DOUG RUSSELL, PRESIDENT
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2015 205839117 2016-04-18 LIGHTING WORKSHOP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2016-04-18
Name of individual signing DOUG RUSSELL, PRESIDENT
LIGHTING WORKSHOP INC. 401(K) RETIREMENT PLAN 2014 205839117 2015-04-28 LIGHTING WORKSHOP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2127966510
Plan sponsor’s address 20 JAY STREET, SUITE 500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-04-28
Name of individual signing DOUG RUSSELL, TRUSTEE
Role Employer/plan sponsor
Date 2015-04-28
Name of individual signing DOUG RUSSELL, PRESIDENT

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

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 2020-10-02 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)
2012-11-15 2018-10-03 Address 20 JAY ST STE 500, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-11-15 2018-10-03 Address 20 JAY ST STE 500, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-11-15 2018-10-03 Address 20 JAY ST STE #500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-11-04 2012-11-15 Address 20 JAY ST STE #M14, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-11-04 2012-11-15 Address 20 JAY ST STE #M14, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-11-04 2012-11-15 Address 20 JAY ST STE #M14, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

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
081104003281 2008-11-04 BIENNIAL STATEMENT 2008-10-01
061030000009 2006-10-30 CERTIFICATE OF INCORPORATION 2006-10-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4194715009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LIGHTING WORKSHOP INC.
Recipient Name Raw LIGHTING WORKSHOP INC.
Recipient DUNS 962664806
Recipient Address 20 JAY STREET, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1150.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458807707 2020-05-01 0202 PPP 20 JAY ST STE 504, BROOKLYN, NY, 11201
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311270
Loan Approval Amount (current) 311270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313083.32
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State