Search icon

LOMBARDO PROFESSIONAL ENGINEERING, D.P.C.

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

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)
2013-03-04 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-03-04 2020-08-28 Address 10-61 JACKSON AVE., 2ND FLOOR STUDIO, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960717710 2020-05-01 0202 PPP 1061 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282160
Loan Approval Amount (current) 282160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284410.54
Forgiveness Paid Date 2021-02-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State