Search icon

NEW GRAND LIGHT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW GRAND LIGHT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Aug 1996
Business ALEI: 0541466
Annual report due: 31 Mar 2026
Business address: 104 DAY STREET, SEYMOUR, CT, 06483, United States
Mailing address: PO BOX 226, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@grandlight.com

Industry & Business Activity

NAICS

335132 Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing commercial, industrial, and institutional electric lighting fixtures. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0E9K3 Obsolete Non-Manufacturer 1988-12-29 2024-03-07 2023-10-23 -

Contact Information

POC RYAN M.. STOCKMAN
Phone +1 203-828-6596
Fax +1 203-828-6396
Address 104 DAY ST, SEYMOUR, CT, 06483 3403, 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

Agent

Name Role
ZANGARI COHN CUTHBERTSON DUHL & GRELLO P.C. Agent

Officer

Name Role Business address Residence address
STEPHEN L STOCKMAN Officer 104 DAY STREET, SEYMOUR, CT, 06483, United States 229 GOVERNORS HILL RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925935 2025-04-10 - Annual Report Annual Report -
BF-0012293109 2024-05-30 - Annual Report Annual Report -
BF-0011256914 2023-06-09 - Annual Report Annual Report -
BF-0010309034 2022-03-11 - Annual Report Annual Report 2022
0007061571 2021-01-12 - Annual Report Annual Report 2021
0006848130 2020-03-25 - Annual Report Annual Report 2020
0006467672 2019-03-15 - Annual Report Annual Report 2019
0006233632 2018-08-16 - Annual Report Annual Report 2018
0006007697 2018-01-15 - Annual Report Annual Report 2017
0005621666 2016-08-05 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP1820090202 2009-06-02 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INPP1820090202_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REPAIR, CLEAN, AND ACQUIRE PARTS FOR ANTIQUE CHANDELIER
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient NEW GRAND LIGHT LLC
UEI LFLWZAM3HJM7
Legacy DUNS 949693428
Recipient Address 580 GRAND AVE, NEW HAVEN, 065115004, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061998509 2021-02-19 0156 PPS 104 Day St, Seymour, CT, 06483-3403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108677
Loan Approval Amount (current) 108677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-3403
Project Congressional District CT-03
Number of Employees 7
NAICS code 335122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109382.66
Forgiveness Paid Date 2021-10-22
9217827104 2020-04-15 0156 PPP 104 DAY STREET, SEYMOUR, CT, 06483-3403
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100800
Loan Approval Amount (current) 100800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483-3403
Project Congressional District CT-03
Number of Employees 8
NAICS code 335122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101564.4
Forgiveness Paid Date 2021-01-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3369018 NEW GRAND LIGHT LLC - LFLWZAM3HJM7 104 DAY ST, SEYMOUR, CT, 06483-3403
Capabilities Statement Link -
Phone Number 203-828-6596
Fax Number -
E-mail Address Info@grandlight.com
WWW Page http://www.grandlight.com
E-Commerce Website -
Contact Person RYAN STOCKMAN
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 0E9K3
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335132
NAICS Code's Description Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003312069 Active OFS 2019-06-06 2024-06-06 ORIG FIN STMT

Parties

Name NEW GRAND LIGHT LLC
Role Debtor
Name MAHINDRA FINANCE USA LLC
Role Secured Party
0003262445 Active MUNICIPAL 2018-08-29 2029-09-04 AMENDMENT

Parties

Name NEW GRAND LIGHT LLC
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
0003013880 Active MUNICIPAL 2014-09-04 2029-09-04 ORIG FIN STMT

Parties

Name NEW GRAND LIGHT LLC
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
0002997349 Active IRS 2014-05-21 9999-12-31 RELEASE ORIG

Parties

Name NEW GRAND LIGHT LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002969533 Active IRS 2013-12-03 9999-12-31 ORIG FIN STMT

Parties

Name NEW GRAND LIGHT LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information