Search icon

LOMBARDO BUILDING CONSULTANTS, LLC

Company Details

Name: LOMBARDO BUILDING CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 4630661
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 5301 11TH ST, Suite #301, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MICHAEL LOMBARDO DOS Process Agent 5301 11TH ST, Suite #301, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
MICHAEL LOMBARDO Agent 53-01 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2023-03-03 2024-09-03 Address 53-01 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2023-03-03 2024-09-03 Address 5301 11TH ST, Suite #301, LONG ISLAND CITY, NY, 11101, 5916, USA (Type of address: Service of Process)
2020-10-15 2023-03-03 Address 53-01 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2020-10-15 2023-03-03 Address 53-01 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-09-03 2020-10-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-09-03 2020-10-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005667 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230303004124 2023-03-03 BIENNIAL STATEMENT 2022-09-01
201015000051 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
200902060504 2020-09-02 BIENNIAL STATEMENT 2020-09-01
140903010247 2014-09-03 ARTICLES OF ORGANIZATION 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188597710 2020-05-01 0202 PPP 1061 JACKSON AVE 2, 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) 146555
Loan Approval Amount (current) 146555
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 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147723.94
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State