Search icon

FROST LIGHTING INC.

Company Details

Name: FROST LIGHTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (40 years ago)
Entity Number: 957141
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WFFJG6J84E15 2024-08-14 145 W 30TH ST, FL 9, NEW YORK, NY, 10001, 4033, USA 145 WEST 30TH STREET, 9TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10001, USA

Business Information

URL www.frostproductions.biz
Division Name FROST PRODUCTIONS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-17
Initial Registration Date 2022-08-16
Entity Start Date 1984-11-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA LOUISA
Role ACCOUNTS RECEIVABLE
Address 145 WEST 30TH STREET, 9TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name BARBARA LOUISA
Role ACCOUNTS RECEIVABLE
Address 145 WEST 30TH STREET, 9TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69RX6 Obsolete Non-Manufacturer 2011-02-18 2024-03-03 2022-02-14 No data

Contact Information

POC BARBARA LOUISA
Phone +1 212-751-0223
Fax +1 718-426-6098
Address 5701 37TH AVE, WOODSIDE, NY, 11377 2402, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FROST LIGHTING, INC 401(K) PLAN 2023 133311358 2024-09-04 FROST LIGHTING, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing PETER MARKOWITZ
Valid signature Filed with authorized/valid electronic signature
FROST LIGHTING, INC 401(K) PLAN 2022 133311358 2023-07-27 FROST LIGHTING, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2021 133311358 2022-03-25 FROST LIGHTING, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2020 133311358 2021-05-12 FROST LIGHTING, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2019 133311358 2020-07-29 FROST LIGHTING, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2018 133311358 2019-06-13 FROST LIGHTING, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2017 133311358 2018-07-25 FROST LIGHTING, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address 57-01 37TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2016 133311358 2017-06-27 FROST LIGHTING, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address PO BOX 489 FDR STATION, NEW YORK, NY, 101500481

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2015 133311358 2016-05-04 FROST LIGHTING, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address PO BOX 489 FDR STATION, NEW YORK, NY, 101500481

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing PETER MARKOWITZ
FROST LIGHTING, INC 401(K) PLAN 2014 133311358 2015-07-22 FROST LIGHTING, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 7184574506
Plan sponsor’s address PO BOX 489 FDR STATION, NEW YORK, NY, 101500481

Plan administrator’s name and address

Administrator’s EIN 133311358
Plan administrator’s name FROST LIGHTING, INC.
Plan administrator’s address PO BOX 489 FDR STATION, NEW YORK, NY, 101500481
Administrator’s telephone number 7184574506

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing PETER MARKOWITZ

DOS Process Agent

Name Role Address
PETER C MARKOWITZ DOS Process Agent 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETER C MARKOWITZ Chief Executive Officer 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-27 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-12-11 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-12-10 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-11-18 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-11-18 2024-11-18 Address 145 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-03-01 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2022-04-05 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2022-03-25 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2021-12-06 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241118004745 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221118001478 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201102062411 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181116006536 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161116006364 2016-11-16 BIENNIAL STATEMENT 2016-11-01
160804007423 2016-08-04 BIENNIAL STATEMENT 2014-11-01
121126006159 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101109002020 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081103002472 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061107002497 2006-11-07 BIENNIAL STATEMENT 2006-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJFA2NY084 2012-03-08 2012-03-21 2012-03-21
Unique Award Key CONT_AWD_DJFA2NY084_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title LIGHTING FOR FBI EVENT AT THE INTREPID ON 03/21/2012 IGF::OT::IGF
NAICS Code 335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient FROST LIGHTING INC.
UEI G6HGJC9QHDL9
Legacy DUNS 099513285
Recipient Address UNITED STATES, 5701 37TH AVE, WOODSIDE, 113772402

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340971985 0215600 2015-10-06 5701 37TH AVE., WOODSIDE, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-10-06
Case Closed 2016-02-04

Related Activity

Type Complaint
Activity Nr 1026236
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2015-11-19
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": (a) Front of Shop - The emergency exit did not have an exit sign; on or about 10/06/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2015-11-19
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Hand-fed ripsaw(s) did not have non kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: (a) In the workshop - A Powermatic ten inch circular saw used to cut wood was not guarded; on or about 10/06/15.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2015-11-19
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: (a) In the workshop - A Powermatic ten inch circular saw used to cut wood was not guarded; on or about 10/06/15.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 420.0
Initial Penalty 700.0
Final Order 2015-12-09
Nr Instances 5
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use an OSHA 300, 301 and 300A Form or equivalent: (a) In the workplace - For the years 2014, 2013, 2012, 2011 and 2010.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) In the shop - A written respiratory protection program was not established for employees who were required to wear half-mask respirators to sand wood; on or about 10/06/15.
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) In the shop - Medical evaluations were not provided for employees required to wear 3M half mask respirators to sand wood; on or about 10/06/15.
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT (a) In the shop - The employer did not fit test employees required to wear 3M half mask respirators to sand wood; on or about 10/06/15.
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide respirator training that would ensure each employee could demonstrate knowledge of items in section (i)-(vii): (a) In the shop - A written respiratory protection program was not established for employees who were required to wear half-mask respirators to sand wood; on or about 10/06/15.
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the worksite - The employer did not maintain a written Hazard Communication Program for chemicals such as but not limited to latex paints, Krylon spray paints, Minwax stains and lacquer thinner; on or about 10/06/15.
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use (a) At the worksite - The employer did not maintain safety data sheets for chemicals such as but not limited to latex paints, Krylon spray paints, Minwax stains and lacquer thinner; on or about 10/06/15.
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2015-11-19
Abatement Due Date 2016-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced in the workplace. (a) At the worksite - Employee who used hazardous chemicals such, as but not limited to latex paints, Krylon spray paints, Minwax stains and lacquer thinner were not provided information and training; on or about 10/06/15.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831877210 2020-04-15 0202 PPP 145 West 30TH ST, 9th floor, NEW YORK, NY, 10001-4033
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1648700
Loan Approval Amount (current) 1648700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4033
Project Congressional District NY-12
Number of Employees 386
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1669629.33
Forgiveness Paid Date 2021-07-29
3860478801 2021-04-15 0202 PPS 145 W 30th St Fl 9, New York, NY, 10001-4033
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1538400
Loan Approval Amount (current) 1538400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4033
Project Congressional District NY-12
Number of Employees 103
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1552373.8
Forgiveness Paid Date 2022-03-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State