Search icon

Production Lighting Services Inc.

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

Company Details

Entity Name: Production Lighting Services Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 2021
Business ALEI: 2397209
Annual report due: 03 Mar 2026
Business address: 15 Pontiac Dr, Niantic, CT, 06357-2835, United States
Mailing address: 15 Pontiac Dr, Niantic, CT, United States, 06357-2835
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: salvatore@productionlightingservices.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCTION LIGHTING SERVICES 401(K) PLAN 2023 473066720 2024-10-02 PRODUCTION LIGHTING SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 512100
Sponsor’s telephone number 9178413752
Plan sponsor’s address 15 PONTIAC DR, NIANTIC, CT, 06357

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PRODUCTION LIGHTING SERVICES 401(K) PLAN 2023 473066720 2024-07-22 PRODUCTION LIGHTING SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 512100
Sponsor’s telephone number 9178413752
Plan sponsor’s address 15 PONTIAC DR, NIANTIC, CT, 06357

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
Salvatore Restuccia Director 15 Pontiac Dr, Niantic, CT, 06357-2835, United States 15 Pontiac Dr, Niantic, CT, 06357-2835, United States

Officer

Name Role Business address Residence address
Salvatore Restuccia Officer 15 Pontiac Dr, Niantic, CT, 06357-2835, United States 15 Pontiac Dr, Niantic, CT, 06357-2835, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013178545 2025-02-04 - Annual Report Annual Report -
BF-0012324975 2024-02-07 - Annual Report Annual Report -
BF-0010495509 2023-02-05 - Annual Report Annual Report -
BF-0010163487 2022-03-03 2022-03-03 First Report Organization and First Report -
BF-0010161731 2021-12-06 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362737703 2020-05-01 0101 PPP 15 PONTIAC DR, NIANTIC, CT, 06357
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11878
Loan Approval Amount (current) 11878
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 READING, MIDDLESEX, MA, 01867-3703
Project Congressional District MA-06
Number of Employees 1
NAICS code 512110
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 11947.07
Forgiveness Paid Date 2021-02-25
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