Search icon

LOMBARDI FAMILY CATERERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOMBARDI FAMILY CATERERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573710
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
FILOMENA LOMBARDI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2295973

Unique Entity ID

Unique Entity ID:
JXSLKXKGZA35
CAGE Code:
82U62
UEI Expiration Date:
2026-04-18

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2018-03-27

Commercial and government entity program

CAGE number:
82U62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-18

Contact Information

POC:
FILOMENA LOMBARDI
Corporate URL:
farmtotablecatering.com

Licenses

Number Type Date Last renew date End date Address Description
0340-25-109002 Alcohol sale 2025-05-02 2025-05-02 2027-04-30 2460 Nesconset Hwy Ste 1, Stony Brook, NY, 11790 Restaurant
0524-25-03343 Alcohol sale 2025-02-21 2025-02-21 2025-08-20 2460 Nesconset Hwy Ste 1, Stony Brook, NY, 11790 Temporary retail

Filings

Filing Number Date Filed Type Effective Date
150127000611 2015-01-27 CERTIFICATE OF PUBLICATION 2015-01-27
140507000754 2014-05-07 ARTICLES OF ORGANIZATION 2014-05-07

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
102214.00
Total Face Value Of Loan:
102214.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
48900.00
Total Face Value Of Loan:
48900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$48,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,301.92
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $48,900
Jobs Reported:
14
Initial Approval Amount:
$102,214
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,830.08
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $102,212
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State