Search icon

A.C. LIGHTING INC.

Company Details

Name: A.C. LIGHTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4633779
ZIP code: 00000
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 00000
Principal Address: 565 ORWELL STREET, MISSISSAUGA, ONTARIO, Canada, L5A2W4

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
JEAN-LOUIS BLANCHARD Chief Executive Officer 565 ORWELL STREET, MISSISSAUGA, ON, Canada, L5A2W4

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 565 ORWELL STREET, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 565 ORWELL STREET, MISSISSAUGA, ON, CAN (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 565 ORWELL STREET, MANAGING DIRECTOR, MISSISSAUGA, ON, CAN (Type of address: Chief Executive Officer)
2020-09-16 2025-02-24 Address 565 ORWELL STREET, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2019-02-26 2020-09-16 Address 88 HORNER AVENUE, TORONTO, CAN (Type of address: Chief Executive Officer)
2019-01-28 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-20 2019-02-26 Address 88 HORNER AVENUE, TORONTO, CAN (Type of address: Chief Executive Officer)
2014-09-10 2019-01-28 Address 111 EIGHT AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003658 2025-02-24 BIENNIAL STATEMENT 2025-02-24
221215002383 2022-12-15 BIENNIAL STATEMENT 2022-09-01
200916060411 2020-09-16 BIENNIAL STATEMENT 2020-09-01
190226060139 2019-02-26 BIENNIAL STATEMENT 2018-09-01
SR-105396 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161020006007 2016-10-20 BIENNIAL STATEMENT 2016-09-01
140910000144 2014-09-10 APPLICATION OF AUTHORITY 2014-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226868504 2021-02-20 0296 PPP 50 Fountain Plz Ste 1400, Buffalo, NY, 14202-2215
Loan Status Date 2023-09-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312535
Loan Approval Amount (current) 312535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2215
Project Congressional District NY-26
Number of Employees 11
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289391.39
Forgiveness Paid Date 2023-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State