Search icon

CHRISTINA M. LENTINI AGENCY INC.

Company Details

Name: CHRISTINA M. LENTINI AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991180
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 9 midvale ct., E NORTHport, NY, United States, 11731
Principal Address: 157 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T1ASCE213QS8 2024-11-14 157 SUMMERFIELD ST, SCARSDALE, NY, 10583, 5452, USA 157 SUMMERFIELD ST, SCARSDALE, NY, 10583, 5452, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-11-20
Initial Registration Date 2023-11-15
Entity Start Date 2016-08-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 524210, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA LENTINI
Address 157 SUMMMERFIELD ST, SCARSDALE, NY, 10583, USA
Government Business
Title PRIMARY POC
Name CHRISTINA LENTINI
Address 157 SUMMMERFIELD ST, SCARSDALE, NY, 10583, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 midvale ct., E NORTHport, NY, United States, 11731

Chief Executive Officer

Name Role Address
CHRISTINA LENTINI Chief Executive Officer 157 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-10-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-27 Address 9 midvale ct., E NORTHport, NY, 11731, USA (Type of address: Service of Process)
2023-10-12 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-10-12 Address 9 midvale ct., E NORTHport, NY, 11731, USA (Type of address: Service of Process)
2023-06-26 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-11 2023-10-12 Name CHRISTINA M. LENTINI INSURANCE AGENCY INC.
2016-08-10 2023-06-27 Address 2 ROOSEVELT AVE., PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
2016-08-10 2018-01-11 Name CHRISTINA M. LENTINI AGENCY INC.
2016-08-10 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231027000848 2023-10-27 BIENNIAL STATEMENT 2022-08-01
231012002123 2023-10-12 CERTIFICATE OF AMENDMENT 2023-10-12
230627002989 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
180111000219 2018-01-11 CERTIFICATE OF AMENDMENT 2018-01-11
160810010126 2016-08-10 CERTIFICATE OF INCORPORATION 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4706627210 2020-04-27 0235 PPP 575 B ROUTE 25A, ROCKY POINT, NY, 11778
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81330
Loan Approval Amount (current) 81330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82165.89
Forgiveness Paid Date 2021-05-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State