Search icon

LOMAR, INC.

Company Details

Name: LOMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1983 (41 years ago)
Entity Number: 880695
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168
Principal Address: San Isidro 44, Reforma Soc, Miguel Hidalgo, Mexico, Mexico, 11650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
cogency global inc. DOS Process Agent 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
GUILLERMO NÚÑEZ HERRERA Chief Executive Officer SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, Mexico, 11650

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 330 EAST 49TH STREET, TH-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, MEX (Type of address: Chief Executive Officer)
2024-05-17 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-05-17 Address SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, MEX (Type of address: Chief Executive Officer)
2024-05-17 2024-06-14 Address 330 EAST 49TH STREET, TH-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-06-14 Address SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, MEX (Type of address: Chief Executive Officer)
2024-05-17 2024-06-14 Address 200 Liberty Street, 27th Floor, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2024-05-17 2024-05-17 Address 330 EAST 49TH STREET, TH-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-04-17 2024-05-17 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-04-14 2007-04-17 Address 9TH FLOOR, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002837 2024-06-13 RESTATED CERTIFICATE 2024-06-13
240517000011 2024-05-17 BIENNIAL STATEMENT 2024-05-17
070417000183 2007-04-17 CERTIFICATE OF CHANGE 2007-04-17
060112002397 2006-01-12 BIENNIAL STATEMENT 2005-11-01
040315000067 2004-03-15 ANNULMENT OF DISSOLUTION 2004-03-15
DP-1578168 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
011116002048 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991220002031 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971120002200 1997-11-20 BIENNIAL STATEMENT 1997-11-01
970811000080 1997-08-11 ANNULMENT OF DISSOLUTION 1997-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369118501 2021-03-12 0235 PPS 1931 New York Ave, Huntington Station, NY, 11746-2909
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-2909
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4917.79
Forgiveness Paid Date 2022-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State