Search icon

AMBIENT LIGHTING INC.

Company Details

Name: AMBIENT LIGHTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2007 (18 years ago)
Entity Number: 3540339
ZIP code: 11230
County: Kings
Place of Formation: Delaware
Principal Address: 1202 AVENUE J, BROOKLYN, NY, United States, 11230
Address: 1202 AVENUE J, 2ND FLOOR, BROOKLYN, NY, United States, 11230

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBIENT LIGHTING 401(K) PLAN 2023 208492577 2024-05-06 AMBIENT LIGHTING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 335100
Sponsor’s telephone number 6464909826
Plan sponsor’s address 1202 AVENUE J, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
AMBIENT LIGHTING 401(K) PLAN 2022 208492577 2023-05-28 AMBIENT LIGHTING INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 335100
Sponsor’s telephone number 6464909826
Plan sponsor’s address 1202 AVENUE J, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
DAVID KNOPFLER Chief Executive Officer 1202 AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
AMBIENT LIGHTING INC. DOS Process Agent 1202 AVENUE J, 2ND FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2009-09-21 2016-03-28 Address 958 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-09-21 2017-07-17 Address 958 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2009-09-21 2017-07-17 Address 958 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-07-06 2009-09-21 Address 1000 OCEAN PARKWAY #1J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170717006157 2017-07-17 BIENNIAL STATEMENT 2017-07-01
160328006019 2016-03-28 BIENNIAL STATEMENT 2015-07-01
110826002419 2011-08-26 BIENNIAL STATEMENT 2011-07-01
090921002495 2009-09-21 BIENNIAL STATEMENT 2009-07-01
070706000684 2007-07-06 APPLICATION OF AUTHORITY 2007-07-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3052365000 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 AMBIENT LIGHTING INC
Recipient Name Raw AMBIENT LIGHTING INC.
Recipient DUNS 015123104
Recipient Address 1379 CONEY ISLAND AVE, BROOKLYN, KINGS, NEW YORK, 11230-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9085658301 2021-01-30 0202 PPS 1202 Avenue J, Brooklyn, NY, 11230-3662
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149930
Loan Approval Amount (current) 149930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3662
Project Congressional District NY-09
Number of Employees 11
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151366.83
Forgiveness Paid Date 2022-01-21
6351627209 2020-04-28 0202 PPP 1202 Avenue J 2nd Floor, BROOKLYN, NY, 11230-3612
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120200
Loan Approval Amount (current) 120200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-3612
Project Congressional District NY-09
Number of Employees 9
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121241.73
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801283 Patent 2018-02-28 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-28
Termination Date 2018-08-16
Section 1126
Status Terminated

Parties

Name ALLSOP INC
Role Plaintiff
Name AMBIENT LIGHTING INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State