Search icon

CHRISTINA M. LENTINI AGENCY INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
T1ASCE213QS8
CAGE Code:
9QUL9
UEI Expiration Date:
2024-11-14

Business Information

Activation Date:
2023-11-20
Initial Registration Date:
2023-11-15

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)

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

USAspending Awards / Financial Assistance

Date:
2021-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
81330.00
Total Face Value Of Loan:
81330.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81330
Current Approval Amount:
81330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82165.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State