Search icon

LIGHTING GETZ CORP.

Company Details

Name: LIGHTING GETZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130025
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 47 Lehigh Ave, CHESTER, NY, United States, 10918
Principal Address: 47 Lehigh Ave, Chester, NY, United States, 10918

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 GETZ CORP 401(K) PLAN 2023 452977202 2024-04-11 LIGHTING GETZ CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 8454149994
Plan sponsor’s address 15 VAN BUREN DR, UNIT 102, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing CHAIM FRIEDMAN
Role Employer/plan sponsor
Date 2024-04-11
Name of individual signing CHAIM FRIEDMAN
LIGHTING GETZ CORP 401(K) PLAN 2022 452977202 2023-09-05 LIGHTING GETZ CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 8454149994
Plan sponsor’s address 15 VAN BUREN DR, UNIT 102, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing CHAIM FRIEDMAN
Role Employer/plan sponsor
Date 2023-09-05
Name of individual signing CHAIM FRIEDMAN
LIGHTING GETZ CORP 401(K) PLAN 2021 452977202 2022-06-13 LIGHTING GETZ CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 8454149994
Plan sponsor’s address 15 VAN BUREN DR, UNIT 102, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing CHAIM FRIEDMAN
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing CHAIM FRIEDMAN
LIGHTING GETZ CORP 401(K) PLAN 2020 452977202 2021-03-04 LIGHTING GETZ CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 8454149994
Plan sponsor’s address 15 VAN BUREN DR, UNIT 102, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing CHAIM FRIEDMAN
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing CHAIM FRIEDMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 Lehigh Ave, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
CHAIM FRIEDMAN Chief Executive Officer 15 VAN BUREN DR UNIT 102, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-05-03 Address 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-05-03 Address 47 lehigh ave, CHESTER, NY, 10918, 1404, USA (Type of address: Service of Process)
2020-01-21 2023-05-16 Address 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-01-21 2023-05-16 Address 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-08-12 2020-01-21 Address 1 APTA WAY #203, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-08-12 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001525 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230516000993 2023-05-16 CERTIFICATE OF CHANGE BY ENTITY 2023-05-16
221130002204 2022-11-30 BIENNIAL STATEMENT 2021-08-01
200121060130 2020-01-21 BIENNIAL STATEMENT 2019-08-01
110812000247 2011-08-12 CERTIFICATE OF INCORPORATION 2011-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7963737104 2020-04-14 0202 PPP 282 DUPONT AVE, NEWBURGH, NY, 12550-4008
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199747
Loan Approval Amount (current) 199747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-4008
Project Congressional District NY-18
Number of Employees 22
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201112.68
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State