Search icon

BARNETT LIGHTING CORPORATION

Company Details

Name: BARNETT LIGHTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1976 (48 years ago)
Entity Number: 413144
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARNETT LIGHTING CORPORATION DOS Process Agent 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
FARROUKH HAFEEZ Chief Executive Officer 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 108-01 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-10-08 2023-08-03 Address 108-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2016-10-03 2020-10-08 Address 108-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2006-09-27 2023-08-03 Address 108-01 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2004-11-09 2006-09-27 Address 108-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1996-10-09 2006-09-27 Address 108-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-10-19 2004-11-09 Address 108-01 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-10-19 2016-10-03 Address 108-01 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1992-11-02 1996-10-09 Address 108-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-19 Address 108-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803002617 2023-08-03 BIENNIAL STATEMENT 2022-10-01
201008060531 2020-10-08 BIENNIAL STATEMENT 2020-10-01
161003007315 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141022006229 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121031002242 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101008002392 2010-10-08 BIENNIAL STATEMENT 2010-10-01
20081222010 2008-12-22 ASSUMED NAME LLC INITIAL FILING 2008-12-22
060927002578 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041109002865 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020925002650 2002-09-25 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-07 No data 10801 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 10801 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2171605 OL VIO INVOICED 2015-09-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235428509 2021-02-18 0202 PPS 10801 Roosevelt Ave, Corona, NY, 11368-2538
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2538
Project Congressional District NY-14
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40492.18
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State