Search icon

COHEN & LOMBARDO, P.C.

Company Details

Name: COHEN & LOMBARDO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1143896
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 343 ELMWOOD AVENUE, BUFALLO, NY, United States, 14222
Principal Address: 343 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO LUCENTE II Chief Executive Officer 343 ELMWOOD AVE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
COHEN & LOMBARDO, P.C. DOS Process Agent 343 ELMWOOD AVENUE, BUFALLO, NY, United States, 14222

Form 5500 Series

Employer Identification Number (EIN):
161290945
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 343 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-04-23 Address 343 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 343 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-04-23 Address 343 ELMWOOD AVENUE, BUFALLO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002601 2025-04-23 BIENNIAL STATEMENT 2025-04-23
240415000150 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210202061287 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060299 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180321000566 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
224260.00
Total Face Value Of Loan:
224260.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224260
Current Approval Amount:
224260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226176.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State