Name: | CITY LIGHTS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2011 (14 years ago) |
Entity Number: | 4105942 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O ALMA REALTY, 3110 37TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Principal Address: | VALCO BUILDING, 37-21 31ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YIANNIS BARDIS | Chief Executive Officer | VALCO BUILDING, 37-21 31ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CITY LIGHTS CONSTRUCTION CORP | DOS Process Agent | C/O ALMA REALTY, 3110 37TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-04 | 2019-06-03 | Address | VALCO BUILDING, 37-21 31ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2013-06-11 | 2018-05-04 | Address | 31-10 37TH AVE, STE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2018-05-04 | Address | 31-10 37TH AVE, STE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2011-06-13 | 2018-05-04 | Address | C/O ALMA REALTY CORP., 31-10 37TH AVE. STE. 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2011-06-13 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210622000122 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
190603063468 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180504007340 | 2018-05-04 | BIENNIAL STATEMENT | 2017-06-01 |
130611002347 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110613000597 | 2011-06-13 | CERTIFICATE OF INCORPORATION | 2011-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7001288400 | 2021-02-11 | 0202 | PPS | 3110 37th Ave Ste 500, Long Island City, NY, 11101-2112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7048807206 | 2020-04-28 | 0202 | PPP | 3110 37th Avenue. Suite 500, Long Island City, NY, 11101-2112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State