Search icon

HORIGAN, HORIGAN AND LOMBARDO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HORIGAN, HORIGAN AND LOMBARDO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (39 years ago)
Entity Number: 1220691
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 49 EAST MAIN ST., AMSTERDAM, NY, United States, 12010
Principal Address: 49 EAST MAIN STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 EAST MAIN ST., AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JAMES A LOMBARDO Chief Executive Officer 49 EAST MAIN STREET, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141688081
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-03 2006-06-14 Address 49 EAST MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2000-06-22 2008-02-06 Name HORIGAN,HORIGAN,LOMBARDO & KELLY, P.C.
1997-09-12 2000-06-22 Name HORIGAN, HORIGAN & LOMBARDO, P.C.
1994-01-10 2001-01-03 Address 317 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1994-01-10 2006-06-14 Address 49 EAST MAIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170109007261 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150102007184 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006210 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110201002578 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090112002572 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$100,000
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,101.37
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $75,000
Utilities: $12,500
Rent: $12,500
Jobs Reported:
8
Initial Approval Amount:
$100,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,893.15
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $99,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State