Search icon

LOFBERG MANAGEMENT COMPANY, INC.

Company Details

Name: LOFBERG MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857708
ZIP code: 13202
County: St. Lawrence
Place of Formation: New York
Address: 1 PARK PLACE / 300 S STATE ST, SYRACUSE, NY, United States, 13202
Principal Address: 47265 WOODCLIFF DRIVE, WELLESLEY ISLAND, NY, United States, 13640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISCOCK & BARCLAY DOS Process Agent 1 PARK PLACE / 300 S STATE ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
SHELLEY LOFBERG Chief Executive Officer 47265 WOODCLIFF DRIVE, PO BOX 410, WELLESLEY ISLAND, NY, United States, 13640

History

Start date End date Type Value
2000-12-14 2008-01-30 Address 47265 WOODCLIFF DR., WELLESLEY ISLAND, NY, 13640, USA (Type of address: Principal Executive Office)
1998-11-30 2008-01-30 Address 47265 WOODCLIFF DR, PO BOX 410, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Chief Executive Officer)
1998-11-30 2000-12-14 Address 47265 WOODCLIFF AVE, FINEVIEW, NY, 13640, USA (Type of address: Principal Executive Office)
1998-11-30 2008-01-30 Address MONY TOWER 1, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1996-12-02 1998-11-30 Address 35 WELLESLEY ISLAND EAST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1996-12-02 1998-11-30 Address 35 WELLESLEY ISLAND EAST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1994-10-06 1998-11-30 Address MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080130002941 2008-01-30 BIENNIAL STATEMENT 2006-10-01
020927002046 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001214002018 2000-12-14 BIENNIAL STATEMENT 2000-10-01
981130002188 1998-11-30 BIENNIAL STATEMENT 1998-10-01
961202002603 1996-12-02 BIENNIAL STATEMENT 1996-10-01
941006000077 1994-10-06 CERTIFICATE OF INCORPORATION 1994-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7539597002 2020-04-07 0248 PPP 47265 Woodcliff Drive PO Box 410, WELLESLEY ISLAND, NY, 13640-0410
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57167.5
Loan Approval Amount (current) 57167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLESLEY ISLAND, JEFFERSON, NY, 13640-0410
Project Congressional District NY-24
Number of Employees 5
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 57530.87
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State