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

Links between entities

Type Company Name Company Number State
Headquarter of LORDI, INC., FLORIDA F17000000870 FLORIDA

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

History

Start date End date Type Value
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)
2013-01-16 2025-02-11 Address 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2013-01-16 2025-02-11 Address 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1999-06-28 2013-01-16 Address 7 WEST MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1999-06-28 2013-01-16 Address 7 WEST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1997-05-09 2013-01-16 Address 7 WEST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
1997-05-09 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
150501006709 2015-05-01 BIENNIAL STATEMENT 2015-05-01
131220000149 2013-12-20 CERTIFICATE OF AMENDMENT 2013-12-20
130522002403 2013-05-22 BIENNIAL STATEMENT 2013-05-01
130116002280 2013-01-16 BIENNIAL STATEMENT 2011-05-01
050720002338 2005-07-20 BIENNIAL STATEMENT 2005-05-01
031223000241 2003-12-23 CERTIFICATE OF AMENDMENT 2003-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433857109 2020-04-13 0202 PPP 1100 ROUTE 9, FISHKILL, NY, 12524-2539
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114149
Loan Approval Amount (current) 114149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-2539
Project Congressional District NY-18
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115115.36
Forgiveness Paid Date 2021-02-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State