Search icon

LOMBARDO EXTERIORS, LLC

Company Details

Name: LOMBARDO EXTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5041879
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 32 ROSELAWN AVE., FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 ROSELAWN AVE., FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
170526000280 2017-05-26 CERTIFICATE OF PUBLICATION 2017-05-26
161122000120 2016-11-22 ARTICLES OF ORGANIZATION 2016-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343556460 0215800 2018-10-24 1560 NY-332, FARMINGTON, NY, 14425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-10-24
Emphasis L: FALL, P: FALL
Case Closed 2024-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2018-10-31
Current Penalty 2772.0
Initial Penalty 2772.0
Contest Date 2019-01-17
Final Order 2019-11-27
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used: a) Entire work site, ground area, on or about 10-24-18: Two employees were below other employees who were working overhead, without head protection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2018-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-01-17
Final Order 2019-11-27
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level: a) North side of building, on or about 10-24-18: Three employees were working on a scaffold while climbing over the ladder jack brackets for access and egress, exposing the employee to a fall hazard of 11 feet 2 inches.
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2018-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-01-17
Final Order 2019-11-27
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) North side of building, on or about 10-24-18: Three employees were working on a ladder jack platform without the use of fall protection, exposing the employee to a fall hazard of 11 feet 2 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6757858400 2021-02-11 0219 PPP 32 Roselawn Ave, Fairport, NY, 14450-1339
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22486
Loan Approval Amount (current) 22486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1339
Project Congressional District NY-25
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22772.07
Forgiveness Paid Date 2022-05-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State