Search icon

LITE MAKERS INC.

Company Details

Name: LITE MAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1974 (51 years ago)
Entity Number: 348954
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 176 FROST ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITE MAKERS INC. DOS Process Agent 176 FROST ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2021-11-03 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-29 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20050315073 2005-03-15 ASSUMED NAME CORP INITIAL FILING 2005-03-15
A172235-4 1974-07-29 CERTIFICATE OF INCORPORATION 1974-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109917773 0215600 1995-01-13 43-49 10TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1995-01-19
1782549 0215600 1984-07-09 43 49 10TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-10
Case Closed 1984-10-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1984-07-24
Abatement Due Date 1984-08-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1984-07-24
Abatement Due Date 1984-08-27
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-07-24
Abatement Due Date 1984-08-27
Nr Instances 2
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-07-24
Abatement Due Date 1984-08-27
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 E02 III
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710467909 2020-06-16 0202 PPP 180TH ST 107-15 180th Street, JAMAICA, NY, 11433-1427
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1427
Project Congressional District NY-05
Number of Employees 9
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74088
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State