Search icon

LAMBADARIOS BROS. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMBADARIOS BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385917
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 143 WEST 30TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-563-6106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAMBADARIOS BROS. INC. DOS Process Agent 143 WEST 30TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KONSTANTINOS LAMBADARIOS Chief Executive Officer 143 W 30TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1461274-DCA Inactive Business 2013-04-01 2017-07-31

History

Start date End date Type Value
1999-09-28 2019-09-03 Address 209 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-05 2019-09-03 Address 209 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-09-05 1999-09-28 Address 42-23 218 STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-09-05 2019-09-03 Address 209 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-13 1997-09-05 Address 209 WEST 29TH STREET, BAYSIDE, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063298 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006063 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006581 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909006285 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920003003 2011-09-20 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2330311 OL VIO INVOICED 2016-04-21 125 OL - Other Violation
2320276 CL VIO CREDITED 2016-04-07 175 CL - Consumer Law Violation
2320277 OL VIO CREDITED 2016-04-07 125 OL - Other Violation
2102840 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1235613 FINGERPRINT INVOICED 2013-04-04 150 Fingerprint Fee
1235615 LICENSE INVOICED 2013-04-01 425 Secondhand Dealer General License Fee
1235614 CNV_TFEE INVOICED 2013-04-01 10.579999923706055 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
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:
41057.00
Total Face Value Of Loan:
41057.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41057
Current Approval Amount:
41057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41423.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State