Search icon

LOMBARD FURNITURE INC.

Company Details

Name: LOMBARD FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1990 (35 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 1449891
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-07 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 130-26 131ST AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-07 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MANBAHAR PAUL Chief Executive Officer 130-26 131ST AVENUE, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2000-06-01 2023-03-05 Address 130-26 131ST AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2000-06-01 2023-03-05 Address 116-07 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1990-05-29 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-29 2000-06-01 Address 130-26 131ST AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000196 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
080519002512 2008-05-19 BIENNIAL STATEMENT 2008-05-01
000601002539 2000-06-01 BIENNIAL STATEMENT 2000-05-01
C145866-4 1990-05-29 CERTIFICATE OF INCORPORATION 1990-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2632325 OL VIO INVOICED 2017-06-29 125 OL - Other Violation
173807 CL VIO INVOICED 2012-03-30 375 CL - Consumer Law Violation
108711 CL VIO INVOICED 2009-05-11 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-19 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:
2021-02-16
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:
9333.00
Total Face Value Of Loan:
9333.00
Date:
2020-07-08
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:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-06-23
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:
9333.00
Total Face Value Of Loan:
9333.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9333
Current Approval Amount:
9333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9409.97
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9333
Current Approval Amount:
9333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9438.86

Date of last update: 15 Mar 2025

Sources: New York Secretary of State