Search icon

LENDING RESOURCE INCORPORATED

Headquarter

Company Details

Name: LENDING RESOURCE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649253
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 271 NORTH AVE, STE 703, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LENDING RESOURCE INCORPORATED, CONNECTICUT 0956064 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 NORTH AVE, STE 703, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SALVATORE CALTABELLOTTA Chief Executive Officer 271 NORTH AVE, STE 703, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 271 NORTH AVE, STE 703, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-11-04 2023-11-28 Address 271 NORTH AVE, STE 703, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-11-04 2023-11-28 Address 271 NORTH AVE, STE 703, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-10-05 2008-11-04 Address 1320 HOLLYWOOD AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-10-05 2008-11-04 Address 1320 HOLLYWOOD AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1992-07-03 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1992-07-03 2008-11-04 Address 1320 HOLLYWOOD AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002719 2023-11-28 BIENNIAL STATEMENT 2022-07-01
140805006528 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120808002549 2012-08-08 BIENNIAL STATEMENT 2012-07-01
101004002352 2010-10-04 BIENNIAL STATEMENT 2010-07-01
081104003051 2008-11-04 BIENNIAL STATEMENT 2008-07-01
931005002488 1993-10-05 BIENNIAL STATEMENT 1993-07-01
920703000340 1992-07-03 CERTIFICATE OF INCORPORATION 1992-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698907706 2020-05-01 0202 PPP 271 North Avenue, New Rochelle, NY, 10801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68670
Loan Approval Amount (current) 68670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69463.94
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State