Search icon

JOSEPH A. LOMANTO ENTERPRISES, INC.

Company Details

Name: JOSEPH A. LOMANTO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (43 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)
2003-11-04 2024-03-26 Address PO BOX 292, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1993-12-16 2013-11-14 Address MCBRIDE AVENUE, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
1992-12-09 1993-12-16 Address MCBRIDE AVE, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
1992-12-09 2003-11-04 Address 814 NEW ST., CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1992-12-09 2007-11-09 Address P.O. BOX 292, MCBRIDE AVE, 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
131114006273 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111216002291 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091104002311 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071109002793 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060307002789 2006-03-07 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798027307 2020-04-29 0248 PPP 16 McBride Ave, CLINTON, NY, 13323-0013
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44457
Loan Approval Amount (current) 44457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, ONEIDA, NY, 13323-0013
Project Congressional District NY-22
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44995.36
Forgiveness Paid Date 2021-08-04
7361398609 2021-03-23 0248 PPS 10 McBride Ave, Clinton, NY, 13323-13ND
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50347.5
Loan Approval Amount (current) 50347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13323-13ND
Project Congressional District NY-22
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50631.65
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1236579 Intrastate Non-Hazmat 2024-10-16 24000 2024 5 2 Auth. For Hire
Legal Name JOSEPH A LOMANTO ENTERPRISES INC
DBA Name CLINTON COLLISION
Physical Address MCBRIDE AVE, CLINTON, NY, 13323, US
Mailing Address PO BOX 292, CLINTON, NY, 13323, US
Phone (315) 853-5665
Fax (315) 853-4751
E-mail CCOLLISIONBODY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0276466
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 27243TT
License state of the main unit NY
Vehicle Identification Number of the main unit 1XK1D40X6LJ430387
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit LAND
License plate of the secondary unit CD72077
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1LH440VH8N1B33094
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0261854
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 27243TT
License state of the main unit NY
Vehicle Identification Number of the main unit 1XK1D40X6LJ430387
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State