Search icon

ELECTRIC LIGHTING AGENCIES, INC.

Headquarter

Company Details

Name: ELECTRIC LIGHTING AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1976 (49 years ago)
Entity Number: 388483
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 500 North Broadway, Ste 258, 36 WEST 25TH STREET, 2ND FLOOR, Jericho, NY, United States, 11753
Principal Address: 36 west 25th street 2nd floor, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 North Broadway, Ste 258, 36 WEST 25TH STREET, 2ND FLOOR, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
JOHN WEINTRAUB Chief Executive Officer 36 WEST 25TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F23000004236
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132846182
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 500 NORTH BROADWAY SUITE 258, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 36 WEST 25TH STREET 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-01-31 2024-01-10 Address ATTENTION: PRESIDENT, 36 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-01-26 2019-01-31 Address ROY WEINTRAUB, 36 WEST 25TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-04-12 2010-01-26 Address ELECTRIC LIGHTING AGENCIES,, INC., 36 WEST 25TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110004538 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220203002856 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200429060437 2020-04-29 BIENNIAL STATEMENT 2020-01-01
190131000317 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
140211002017 2014-02-11 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
787900.00
Total Face Value Of Loan:
787900.00
Date:
2020-05-18
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:
787900.00
Total Face Value Of Loan:
787900.00
Date:
2020-04-28
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:
774290.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
787900
Current Approval Amount:
787900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
795866.54
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
787900
Current Approval Amount:
787900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
797923.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State