Search icon

BERK-LOMBARDO PACKING CO. INC.

Company Details

Name: BERK-LOMBARDO PACKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1972 (52 years ago)
Entity Number: 247583
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 109 N 6TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LOMBARDO Chief Executive Officer 109 N 6TH ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
PAUL LOMBARDO DOS Process Agent 109 N 6TH ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-03-10 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2022-03-10 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1993-03-29 2004-12-21 Address 109 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-03-29 2004-12-21 Address 109 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1979-02-05 2004-12-21 Address 109 NORTH SIXTH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1979-02-05 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1972-11-27 1979-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-27 1979-02-05 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120002089 2015-01-20 BIENNIAL STATEMENT 2014-11-01
121206002163 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101203002438 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081114002629 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061120002645 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041221002867 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021105002622 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001107002359 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981104002597 1998-11-04 BIENNIAL STATEMENT 1998-11-01
C259654-2 1998-04-30 ASSUMED NAME CORP INITIAL FILING 1998-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8867738301 2021-01-30 0235 PPS 50 Constance Ct, Hauppauge, NY, 11788-4200
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239000
Loan Approval Amount (current) 239000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4200
Project Congressional District NY-02
Number of Employees 33
NAICS code 311612
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240813.78
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State