Search icon

CHELSEA LIGHTING NYC, LLC

Headquarter

Company Details

Name: CHELSEA LIGHTING NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297542
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type Company Name Company Number State
Headquarter of CHELSEA LIGHTING NYC, LLC, ILLINOIS LLC_15566361 ILLINOIS
Headquarter of CHELSEA LIGHTING NYC, LLC, FLORIDA M22000004792 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007JFCYPF1NPYX87 4297542 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 225 West 34th Street, Suite 1500, New York, US-NY, US, 10122

Registration details

Registration Date 2015-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4297542

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2023 461186885 2024-08-22 CHELSEA LIGHTING NYC, LLC 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2022 461186885 2023-10-16 CHELSEA LIGHTING NYC, LLC 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2021 461186885 2022-10-17 CHELSEA LIGHTING NYC, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2020 461186885 2021-10-13 CHELSEA LIGHTING NYC, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2019 461186885 2020-06-18 CHELSEA LIGHTING NYC, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ERIC MARTIN
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2018 461186885 2019-09-04 CHELSEA LIGHTING NYC, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing ERIC MARTIN
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2017 223266004 2018-06-01 CHELSEA LIGHTING NYC, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing ERIC MARTIN
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2016 223266004 2017-10-13 CHELSEA LIGHTING NYC, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ERIC MARTIN

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-12-31 2025-03-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-12-31 2025-03-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-10 2024-12-31 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2023-11-09 2024-09-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-04 2023-11-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-19 2020-09-04 Address 225 WEST 34TH STREET, SUITE 1500, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317000729 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
241231000201 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
240910001963 2024-09-10 BIENNIAL STATEMENT 2024-09-10
231109000541 2023-11-09 BIENNIAL STATEMENT 2022-09-01
200915060518 2020-09-15 BIENNIAL STATEMENT 2020-09-01
200904000274 2020-09-04 CERTIFICATE OF AMENDMENT 2020-09-04
180907006440 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160912006144 2016-09-12 BIENNIAL STATEMENT 2016-09-01
141015006169 2014-10-15 BIENNIAL STATEMENT 2014-09-01
130308000974 2013-03-08 CERTIFICATE OF PUBLICATION 2013-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7879408800 2021-04-22 0202 PPS 225 W 34th St Ste 1500 14 Penn Plaza, New York, NY, 10122-1590
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1232322
Loan Approval Amount (current) 1232322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-1590
Project Congressional District NY-12
Number of Employees 60
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1238669.3
Forgiveness Paid Date 2021-11-17
8764407101 2020-04-15 0202 PPP 225 W 34th Street (14 Penn Plaza) Suite 1500, New York, NY, 10122
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1101602
Loan Approval Amount (current) 1101602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1113432.9
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State