Search icon

LORDI, INC.

Headquarter

Company Details

Name: LORDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Entity Number: 2141655
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1100 RTE 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR DEDOMINICIS CPA Chief Executive Officer 1100 RTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
ARTHUR DEDOMINICIS CPA DOS Process Agent 1100 RTE 9, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
F17000000870
State:
FLORIDA

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-05-09 Address 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-11 Address 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509001933 2025-05-09 BIENNIAL STATEMENT 2025-05-09
250211003888 2025-02-11 BIENNIAL STATEMENT 2025-02-11
191018000090 2019-10-18 CERTIFICATE OF AMENDMENT 2019-10-18
190501060742 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006115 2017-05-01 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
114149.00
Total Face Value Of Loan:
114149.00
Date:
2019-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3637000.00
Total Face Value Of Loan:
3637000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114149
Current Approval Amount:
114149
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115115.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State