Search icon

BACHNER & LOMBARDI INC.

Company Details

Name: BACHNER & LOMBARDI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916587
ZIP code: 11931
County: New York
Place of Formation: New York
Address: PO Box 859, Aquebougue, NY, United States, 11931
Principal Address: 19 COLONIAL DRIVE, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUDY LOMBARDI DOS Process Agent PO Box 859, Aquebougue, NY, United States, 11931

Chief Executive Officer

Name Role Address
JUDY LOMBARDI Chief Executive Officer PO BOX 859, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2024-06-10 2024-06-10 Address PO BOX 859, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address PO BOX 859, AQUEBOGUE, NY, 11931, 0859, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-06-10 Address 19 COLONIAL DRIVE PO BOX 859, AQUEBGUE, NY, 11931, USA (Type of address: Service of Process)
2013-06-20 2015-06-01 Address 350 FIFTH AVENUE / SUITE 5956, NEW YORK, NY, 10118, 5956, USA (Type of address: Principal Executive Office)
2011-06-24 2013-06-20 Address 350 FIFTH AVENUE / SUITE 7205, NEW YORK, NY, 10118, 7205, USA (Type of address: Principal Executive Office)
2005-08-09 2021-06-01 Address PO BOX 859, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2005-08-09 2011-06-24 Address 350 FIFTH AVE, SUITE 7205, NEW YORK, NY, 10118, 7205, USA (Type of address: Principal Executive Office)
2005-08-09 2024-06-10 Address PO BOX 859, AQUEBOGUE, NY, 11931, 0859, USA (Type of address: Chief Executive Officer)
2003-06-09 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-09 2005-08-09 Address P.O. BOX 859, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003060 2024-06-10 BIENNIAL STATEMENT 2024-06-10
210601060077 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062575 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007142 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006163 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130620006227 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110624002242 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090604002004 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070626002337 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050809002059 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994108102 2020-07-24 0202 PPP 350 5TH AVE STE 59, NEW YORK, NY, 10118-0001
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24791
Loan Approval Amount (current) 24791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10118-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24945.86
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State