Search icon

LIDO LIGHTING, INC.

Company Details

Name: LIDO LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1980 (44 years ago)
Entity Number: 623265
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 966 GRAND BOULEVARD, DEER PARK, NY, United States, 11729
Principal Address: 964 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2023 112554300 2025-01-21 LIDO LIGHTING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 400 OSER AVENUE., SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2025-01-21
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2023 112554300 2024-10-08 LIDO LIGHTING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 400 OSER AVENUE., SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2022 112554300 2023-09-22 LIDO LIGHTING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 400 OSER AVENUE., SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2021 112554300 2022-09-23 LIDO LIGHTING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 400 OSER AVE., SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2020 112554300 2021-07-09 LIDO LIGHTING INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 400 OSER AVE., SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing PHIL TISUE
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2019 112554300 2020-07-07 LIDO LIGHTING INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 400 OSER AVE., SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing PHIL TISUE
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2018 112554300 2019-09-23 LIDO LIGHTING INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 966 GRAND BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing PHIL TISUE
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2017 112554300 2019-09-12 LIDO LIGHTING INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 966 GRAND BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing PHIL TISUE
LIDO LIGHTING INC 401K PROFIT SHARING PLAN TRUST 2017 112554300 2018-10-12 LIDO LIGHTING INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 966 GRAND BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PHIL TISUE
LIDO LIGHTING INC 401 K PROFIT SHARING PLAN TRUST 2016 112554300 2017-07-06 LIDO LIGHTING INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 6315952000
Plan sponsor’s address 966 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing WILLIAM G. PIERRO

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 966 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
WILLIAM G. PIERRO JR Chief Executive Officer 964 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2010-06-24 2013-02-06 Address LLP, 135 CROSSWAYS PARK DR. STE 201, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2010-06-24 2013-02-06 Address 135 CROSSWAYS PARK DRIVE, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1995-04-05 2010-06-24 Address 964 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1980-12-04 1995-04-05 Address 375 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206000060 2013-02-06 CERTIFICATE OF CHANGE 2013-02-06
100624000469 2010-06-24 CERTIFICATE OF CHANGE 2010-06-24
050214002833 2005-02-14 BIENNIAL STATEMENT 2004-12-01
021203002566 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001122002212 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981207002322 1998-12-07 BIENNIAL STATEMENT 1998-12-01
961218002320 1996-12-18 BIENNIAL STATEMENT 1996-12-01
950405002259 1995-04-05 BIENNIAL STATEMENT 1993-12-01
A720342-4 1980-12-04 CERTIFICATE OF INCORPORATION 1980-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7343698405 2021-02-11 0235 PPS 400 Oser Ave Ste 100, Hauppauge, NY, 11788-3600
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313607
Loan Approval Amount (current) 313607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3600
Project Congressional District NY-01
Number of Employees 15
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317396.06
Forgiveness Paid Date 2022-05-04
6413787000 2020-04-06 0235 PPP 400 Oser Avenue Ste 100, HAUPPAUGE, NY, 11788-3600
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313500
Loan Approval Amount (current) 313500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3600
Project Congressional District NY-01
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316243.12
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State