Search icon

COLONNELLO LOMBARDO REALTY INC.

Company Details

Name: COLONNELLO LOMBARDO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1976 (49 years ago)
Date of dissolution: 31 Dec 1980
Entity Number: 7481354
ZIP code: 11106
County: Kings
Address: 35-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIEGO R. STINCONE, ESQ. DOS Process Agent 35-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2024-12-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-13 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207002674 2025-01-31 CERTIFICATE OF PAYMENT OF TAXES 2025-01-31
dp-12952 1980-12-31 DISSOLUTION BY PROCLAMATION 1980-12-31
A285996-4 1976-01-13 CERTIFICATE OF INCORPORATION 1976-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
13552.00
Total Face Value Of Loan:
13552.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13552
Current Approval Amount:
13552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13774.03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State