Search icon

LOMAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1983 (42 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 2024-05-17 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 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4875
Current Approval Amount:
4875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4917.79

Court Cases

Court Case Summary

Filing Date:
1994-02-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
LOMAR, INC.
Party Role:
Plaintiff
Party Name:
BOOZ-ALLEN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State