Search icon

MG LOMB ADVERTISING, INC.

Company Details

Name: MG LOMB ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517390
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT RD, Building 700, FAIRPORT, NY, United States, 14450
Address: 1387 Fairport Road, Building 700, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MG LOMB ADVERTISING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161588344 2024-05-10 MG LOMB ADVERTISING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD - STE 700, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing EDWARD ROJAS
MG LOMB ADVERTISING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161588344 2023-06-01 MG LOMB ADVERTISING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD - STE 700, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
MG LOMB ADVERTISING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161588344 2022-05-02 MG LOMB ADVERTISING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD - STE 700, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJAS
MG LOMB ADVERTISING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161588344 2021-05-20 MG LOMB ADVERTISING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD - STE 700, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing EDWARD ROJAS
MG LOMB ADVERTISING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 161588344 2021-08-31 MG LOMB ADVERTISING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD STE 700, FAIRPORT, NY, 144502002

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing MICHAEL LOMB
MG LOMB ADVERTISING, INC. 401K PROFIT SHARING PLAN & TRUST 2018 161588344 2019-07-29 MG LOMB ADVERTISING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD STE 700, FAIRPORT, NY, 144502002

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MICHAEL LOMB
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing MICHAEL LOMB
MG LOMB ADVERTISING INC 401 K PROFIT SHARING PLAN TRUST 2017 161588344 2018-07-27 MG LOMB ADVERTISING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD STE 700, FAIRPORT, NY, 144502002

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing MICHAEL LOMB
MG LOMB ADVERTISING INC 401 K PROFIT SHARING PLAN TRUST 2016 161588344 2017-07-25 MG LOMB ADVERTISING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD STE 700, FAIRPORT, NY, 144502002

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MICHAEL G. LOMB
MG LOMB ADVERTISING INC 401 K PROFIT SHARING PLAN TRUST 2015 161588344 2016-07-27 MG LOMB ADVERTISING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD STE 700, FAIRPORT, NY, 144502002

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing MICHAEL LOMB
MG LOMB ADVERTISING INC 401 K PROFIT SHARING PLAN TRUST 2014 161588344 2015-07-24 MG LOMB ADVERTISING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 5853885400
Plan sponsor’s address 1387 FAIRPORT RD STE 700, FAIRPORT, NY, 144502002

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing MICHAEL G. LOMB

DOS Process Agent

Name Role Address
MG LOMB ADVERTISING, INC. DOS Process Agent 1387 Fairport Road, Building 700, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
MICHAEL G LOMB Chief Executive Officer 1387 FAIRPORT RD, BUILDING 700, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1387 FAIRPORT RD, BUILDING 700, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Address 30 LIFTBRIDGE LANE STE 200, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 1387 FAIRPORT RD, BUILDING 700, FAIRPORT, NY, 14450, 2002, USA (Type of address: Chief Executive Officer)
2006-10-13 2024-10-30 Address 30 LIFTBRIDGE LANE STE 200, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-10-13 2024-10-30 Address 30 LIFTBRIDGE LANE STE 200, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-12-15 2006-10-13 Address SUITE 230, 6 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2002-06-10 2006-10-13 Address 1729 EMPIRE BLVD APT 45, WEBSTER, NY, 14580, 2353, USA (Type of address: Chief Executive Officer)
2002-06-10 2005-12-15 Address 680 RIDGE RD SUITE 5, WEBSTER, NY, 14580, 2353, USA (Type of address: Service of Process)
2002-06-10 2006-10-13 Address 680 RIDGE RD SUITE 5, WEBSTER, NY, 14580, 2353, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030020340 2024-10-30 BIENNIAL STATEMENT 2024-10-30
211006001727 2021-10-06 BIENNIAL STATEMENT 2021-10-06
120706006039 2012-07-06 BIENNIAL STATEMENT 2012-06-01
100623002965 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080707002996 2008-07-07 BIENNIAL STATEMENT 2008-06-01
061013003049 2006-10-13 BIENNIAL STATEMENT 2006-06-01
051215000196 2005-12-15 CERTIFICATE OF AMENDMENT 2005-12-15
020610002328 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000605000547 2000-06-05 CERTIFICATE OF INCORPORATION 2000-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297017107 2020-04-15 0219 PPP 1387 FAIRPORT RD SUITE 700, FAIRPORT, NY, 14450-2002
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-2002
Project Congressional District NY-25
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77395.2
Forgiveness Paid Date 2021-02-02
4028598308 2021-01-22 0219 PPS 1387 Fairport Rd Ste 700, Fairport, NY, 14450-2002
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72217
Loan Approval Amount (current) 72217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2002
Project Congressional District NY-25
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72562.04
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State