Search icon

LOMBARDO OPHTHALMOLOGY OF BAY RIDGE, P.C.

Company Details

Name: LOMBARDO OPHTHALMOLOGY OF BAY RIDGE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jun 1978 (47 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 493342
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 59 GELSTON AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOVIN LOMBARDO M.D. P.C. DOS Process Agent 59 GELSTON AVE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1629248901

Authorized Person:

Name:
DR. JOVIN C LOMBARDO
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7188360801

Form 5500 Series

Employer Identification Number (EIN):
112463997
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-05 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-07 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-07 2024-02-29 Address 59 GELSTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003676 2024-02-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-29
20131223003 2013-12-23 ASSUMED NAME CORP INITIAL FILING 2013-12-23
B378326-3 1986-07-09 CERTIFICATE OF AMENDMENT 1986-07-09
A492255-6 1978-06-07 CERTIFICATE OF INCORPORATION 1978-06-07

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
123782.00
Total Face Value Of Loan:
123782.00
Date:
2020-04-15
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:
224148.00
Total Face Value Of Loan:
224148.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224148
Current Approval Amount:
224148
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225756.95
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123782
Current Approval Amount:
123782
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125328.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State