Search icon

ASTRALITE INC.

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

Company Details

Entity Name: ASTRALITE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2000
Business ALEI: 0664159
Annual report due: 20 Oct 2025
Business address: 20 POCONO ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: PO BOX 91, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: julie@astralitelighting.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

Director

Name Role Business address Residence address
ROBERT YU Director 20 POCONO ROAD, BROOKFIELD, CT, 06804, United States 6 Jason Ct, Brookfield, CT, 06804-3034, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Julie Yu Agent 20 Pocono Rd, Brookfield, CT, 06804, United States PO BOX 91, Brookfield, CT, 06804, United States +1 203-297-0584 julie@astralitelighting.com 6 Jason Ct, Brookfield, CT, 06804-3034, United States

Officer

Name Role Business address Phone E-Mail Residence address
Julie Yu Officer 20 Pocono Rd, Brookfield, CT, 06804, United States +1 203-297-0584 julie@astralitelighting.com 6 Jason Ct, Brookfield, CT, 06804-3034, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012204777 2024-09-26 - Annual Report Annual Report -
BF-0011397472 2023-10-09 - Annual Report Annual Report -
BF-0010861578 2022-10-12 - Annual Report Annual Report -
BF-0009854995 2022-09-14 - Annual Report Annual Report -
BF-0010626833 2022-06-07 - Annual Report Annual Report -
0006665909 2019-10-24 - Annual Report Annual Report 2018
0006665912 2019-10-24 - Annual Report Annual Report 2019
0006665906 2019-10-24 - Annual Report Annual Report 2017
0005669364 2016-10-07 - Annual Report Annual Report 2016
0005408751 2015-10-07 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M6740010P0035 2010-03-05 2010-03-26 2010-03-26
Unique Award Key CONT_AWD_M6740010P0035_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6019.60
Current Award Amount 6019.60
Potential Award Amount 6019.60

Description

Title EXIT SIGN, LIGHT FIXTURE
NAICS Code 335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product and Service Codes 6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Recipient Details

Recipient ASTRALITE INC
UEI HEDHZGK9Z2M6
Legacy DUNS 027828412
Recipient Address 20 POCONO RD, BROOKFIELD, FAIRFIELD, CONNECTICUT, 068043303, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287867701 2020-05-01 0156 PPP 20 POCONO RD, BROOKFIELD, CT, 06804
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107852
Loan Approval Amount (current) 107852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 7
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108753.23
Forgiveness Paid Date 2021-03-03
2597388501 2021-02-20 0156 PPS 20 POCONO RD, BROOKFIELD, CT, 06804
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) 107852
Loan Approval Amount (current) 107852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804
Project Congressional District CT-05
Number of Employees 7
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108510.93
Forgiveness Paid Date 2021-10-06
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