Search icon

ANNAMARIA A. LOMBINO, P.C.

Company Details

Name: ANNAMARIA A. LOMBINO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011015
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 W 38TH ST. SUITE 900, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNAMARIA LOMBINO Chief Executive Officer 330 W 38TH ST. SUITE 900, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ANNAMARIA A. LOMBINO, P.C. DOS Process Agent 330 W 38TH ST. SUITE 900, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-03-23 2020-03-04 Address 224 W 35TH ST #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-03-23 2020-03-04 Address 224 W 35TH ST #304, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-03-23 2020-03-04 Address 224 W 35TH ST #304, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-29 2006-03-23 Address 500 8TH AVE SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-29 2006-03-23 Address 500 8TH AVE SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-03-19 2006-03-23 Address 500 8TH AVENUE, SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061327 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160309006381 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140331006151 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120424003236 2012-04-24 BIENNIAL STATEMENT 2012-03-01
080311002181 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060323003148 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040629002592 2004-06-29 BIENNIAL STATEMENT 2004-03-01
960319000071 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261247202 2020-04-28 0202 PPP 330 W 38th St, NEW YORK, NY, 10018-2999
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 YORK, NEW YORK, NY, 10018-2999
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
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 18401.12
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State