Search icon

FIRST LIGHT SET SHOP, INC.

Company Details

Name: FIRST LIGHT SET SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107142
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 78-12 75TH STREET, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CHRISTIAN DAUTRESME Agent 86 EAST 10TH STREET APT. 3, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
FIRST LIGHT SET SHOP, INC. DOS Process Agent 78-12 75TH STREET, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
CHRISTIAN DAUTRESME Chief Executive Officer 1040 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 1040 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2023-04-05 2025-03-13 Address 1040 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 1040 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-03-13 Address 78-12 75TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2023-04-05 2025-03-13 Address 86 EAST 10TH STREET APT. 3, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2020-03-17 2023-04-05 Address 78-12 75TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2020-03-17 2023-04-05 Address 1040 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-03-23 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2017-03-23 2020-03-17 Address 86 EAST 10TH STREET APT. 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002353 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230405002293 2023-04-05 BIENNIAL STATEMENT 2023-03-01
210308061814 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200317060461 2020-03-17 BIENNIAL STATEMENT 2019-03-01
170323000202 2017-03-23 CERTIFICATE OF INCORPORATION 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551467706 2020-05-01 0202 PPP 1040 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5635
Loan Approval Amount (current) 5635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5687.16
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State