Search icon

LORNA ROBERTSON, INC.

Company Details

Name: LORNA ROBERTSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 516908
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 122 E 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KASS GOODKIND WECHLER & GERSTEIN DOS Process Agent 122 E 42ND ST, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20190507047 2019-05-07 ASSUMED NAME CORP INITIAL FILING 2019-05-07
DP-70192 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A524256-4 1978-10-19 CERTIFICATE OF INCORPORATION 1978-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197408907 2021-05-01 0202 PPP 3611 Glenwood Rd, Brooklyn, NY, 11210-1944
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19057
Loan Approval Amount (current) 19057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-1944
Project Congressional District NY-09
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State