Search icon

ILLUMINATIONS BY CRITERION LIGHTING, INC.

Company Details

Name: ILLUMINATIONS BY CRITERION LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1977 (48 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 437539
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP FINKELSTEIN Chief Executive Officer 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2022-07-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-20 2024-11-18 Address 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-01-20 2024-11-18 Address 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1977-06-10 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-06-10 1993-01-20 Address 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004434 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
190604060830 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006089 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130607006067 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621003062 2011-06-21 BIENNIAL STATEMENT 2011-06-01
20100907020 2010-09-07 ASSUMED NAME CORP INITIAL FILING 2010-09-07
090616002121 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070627002344 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050803002624 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030604002221 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251017408 2020-05-12 0235 PPP 251 Sunrise Highway, Rockville Centre, NY, 11570
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55120
Loan Approval Amount (current) 55120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55645.17
Forgiveness Paid Date 2021-04-27
6251858904 2021-05-01 0235 PPS 251 Sunrise Hwy, Rockville Centre, NY, 11570-4902
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55120
Loan Approval Amount (current) 55120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4902
Project Congressional District NY-04
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55591.58
Forgiveness Paid Date 2022-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State