Search icon

LOMAC ASSOCIATES, INC.

Company Details

Name: LOMAC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1998 (27 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2276712
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 17 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOMAC ASSOCIATES INC. DOS Process Agent 17 WALKER WAY, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT MCDERMOTT Chief Executive Officer 17 WALKER WAY, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2012-07-20 2024-05-22 Address 17 WALKER WAY, ALBANY, NY, 12205, 5052, USA (Type of address: Chief Executive Officer)
2008-07-17 2024-05-22 Address 17 WALKER WAY, ALBANY, NY, 12205, 5052, USA (Type of address: Service of Process)
2006-07-03 2012-07-20 Address 17 WALKER WAY, ALBANY, NY, 12205, 5052, USA (Type of address: Chief Executive Officer)
2004-08-11 2006-07-03 Address 17 WALKER WAY, ALBANY, NY, 12205, 5052, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-07-17 Address 17 WALKER WAY, ALBANY, NY, 12205, 5052, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240522003163 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
120720006008 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100723002629 2010-07-23 BIENNIAL STATEMENT 2010-07-01
081104000318 2008-11-04 CERTIFICATE OF AMENDMENT 2008-11-04
080717002785 2008-07-17 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
-87402.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
76232.00
Total Face Value Of Loan:
76232.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76232
Current Approval Amount:
76232
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76772.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State