Search icon

LOMBARDO PROFESSIONAL ENGINEERING, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOMBARDO PROFESSIONAL ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368094
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 53-01 11TH STREET, Suite 301, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LOMBARDO PROFESSIONAL ENGINEERING, D.P.C. DOS Process Agent 53-01 11TH STREET, Suite 301, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL LOMBARDO Chief Executive Officer 53-01 11TH STREET, SUITE 301, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
462204878
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 53-01 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-01 2023-03-01 Address 53-01 11TH STREET, SUITE 301, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-08-28 2023-03-01 Address 53-01 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-08-28 2023-03-01 Address 53-01 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301000841 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210629002027 2021-06-29 BIENNIAL STATEMENT 2021-06-29
200828060237 2020-08-28 BIENNIAL STATEMENT 2019-03-01
130304000009 2013-03-04 CERTIFICATE OF INCORPORATION 2013-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
282160.00
Total Face Value Of Loan:
282160.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$282,160
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,410.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $232,118
Utilities: $3,043
Rent: $42,749
Healthcare: $4250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State