Search icon

LOMBARDO-SCOTTI AGENCY, LTD.

Company Details

Name: LOMBARDO-SCOTTI AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (33 years ago)
Entity Number: 1586896
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVE., Ste 304, Yonkers, NY, United States, 10704
Principal Address: 733 Yonkers Ave, Ste 304, Yonkers, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLA LOMBARDO DOS Process Agent 733 YONKERS AVE., Ste 304, Yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
PHILIP J LOMBARDO Chief Executive Officer 733 YONKERS AVE., STE 304, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 106 RAMSEY AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 733 YONKERS AVE., STE 304, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1992-11-09 2023-12-19 Address 106 RAMSEY AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-11-09 2023-12-19 Address 106 RAMSEY AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1991-11-04 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-04 1992-11-09 Address 37 VREDENBURGH AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002499 2023-12-19 BIENNIAL STATEMENT 2023-12-19
931116002556 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921109002783 1992-11-09 BIENNIAL STATEMENT 1992-11-01
911104000105 1991-11-04 CERTIFICATE OF INCORPORATION 1991-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484157207 2020-04-28 0202 PPP 733 Yonkers Ave., Yonkers, NY, 10704
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44760
Loan Approval Amount (current) 44760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45264.79
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State