Search icon

JOSEPH A. LOMANTO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH A. LOMANTO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731638
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 10 MCBRIDE AVE / PO BOX 292, CLINTON, NY, United States, 13323
Principal Address: 10 MCBRIDE AVENUE, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A. LOMANTO ENTERPRISES, INC. DOS Process Agent 10 MCBRIDE AVE / PO BOX 292, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
LAURA LOMANTO Chief Executive Officer PO BOX 292, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2024-03-26 2024-03-26 Address PO BOX 292, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2019-11-13 2024-03-26 Address 10 MCBRIDE AVE / PO BOX 292, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2018-05-02 2019-11-13 Address PO BOX 292 / MCBRIDE AVE, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2013-11-14 2018-05-02 Address PO BOX 292 / 10 MCBRIDE AVE, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2007-11-09 2013-11-14 Address MCBRIDE AVENUE / PO BOX 292, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003046 2024-03-26 BIENNIAL STATEMENT 2024-03-26
211208002929 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191113060234 2019-11-13 BIENNIAL STATEMENT 2019-11-01
180502007066 2018-05-02 BIENNIAL STATEMENT 2017-11-01
151110006297 2015-11-10 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
50347.50
Total Face Value Of Loan:
50347.50
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
44457.00
Total Face Value Of Loan:
44457.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44457
Current Approval Amount:
44457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44995.36
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50347.5
Current Approval Amount:
50347.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50631.65

Motor Carrier Census

DBA Name:
CLINTON COLLISION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 853-4751
Add Date:
2004-04-15
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State