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 2008-07-17 Address 17 WALKER WAY, ALBANY, NY, 12205, 5052, USA (Type of address: Service of Process)
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)
2002-07-09 2004-08-11 Address 1540 CENTRAL AVE, ALBANY, NY, 12205, 5052, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-08-11 Address 1540 CENTRAL AVE, ALBANY, NY, 12205, 5052, USA (Type of address: Service of Process)
2002-07-09 2004-08-11 Address 1540 CENTRAL AVE, ALBANY, NY, 12205, 5052, USA (Type of address: Principal Executive Office)
2001-01-03 2008-11-04 Name LOMAC AND MAY ASSOCIATES, INC.

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
060703002047 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040811002212 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020709002155 2002-07-09 BIENNIAL STATEMENT 2002-07-01
010103000665 2001-01-03 CERTIFICATE OF AMENDMENT 2001-01-03
000713002144 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628707104 2020-04-14 0296 PPP 2928 Walden Avenue, Depew, NY, 14043
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76232
Loan Approval Amount (current) 76232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76772.93
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State