LOOP LIGHTING, LLC

Name: | LOOP LIGHTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2015 (10 years ago) |
Entity Number: | 4691741 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Activity Description: | LOOP Lighting was founded in 2015 with the intention to provide specialty architectural lighting design services through personalized attention. Partner involvement in each step of the project is a key differentiating factor which separates LOOP Lighting’s design services from other lighting firms. Our portfolio includes: hospitality, residential, landscape, office and retail design sectors Lighting design services include: • Interior and Exterior Architectural Lighting and Landscape lighting • Designing to LEED certification requirements, high performance standards and energy efficiency and sustainability • Collaboration with an extensive network of lighting manufacturers, applications engineers and procurement agencies for a cohesive and well-coordinated team approach • Light level calculations and simulations • Light fixture specifications • REVIT and AutoCAD drawing deliverables • Custom light fixture design and development |
Address: | 12 WEST 21 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Contact Details
Website http://www.looplighting.nyc
Phone +1 212-603-9507
Name | Role | Address |
---|---|---|
LOOP LIGHTING | DOS Process Agent | 12 WEST 21 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2025-05-22 | Address | 12 WEST 21 STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-09-22 | 2020-09-02 | Address | 54 WEST 21ST STREET, SUITE 909, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-01-09 | 2017-09-22 | Address | 109 WEST 27TH STREET, 11B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002521 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
210106060122 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200902061850 | 2020-09-02 | BIENNIAL STATEMENT | 2019-01-01 |
170922006040 | 2017-09-22 | BIENNIAL STATEMENT | 2017-01-01 |
150109010198 | 2015-01-09 | ARTICLES OF ORGANIZATION | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State