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

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55120.00
Total Face Value Of Loan:
55120.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55120.00
Total Face Value Of Loan:
55120.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55120
Current Approval Amount:
55120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55645.17
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55120
Current Approval Amount:
55120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55591.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State