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 (45 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

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

Form 5500 Series

Employer Identification Number (EIN):
112554300
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
313607.00
Total Face Value Of Loan:
313607.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
313500.00
Total Face Value Of Loan:
313500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313607
Current Approval Amount:
313607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317396.06
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313500
Current Approval Amount:
313500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316243.12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State