Search icon

BORDEN-LOMBARDI REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BORDEN-LOMBARDI REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2011
Business ALEI: 1043907
Annual report due: 31 Mar 2026
Business address: 646 PORTER ST, MANCHESTER, CT, 06040, United States
Mailing address: 180 SUNNY BROOK DR, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LTLomb@sbcglobal.net

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD S. BORDEN JR. Agent 646 PORTER ST, MANCHESTER, CT, 06040, United States 180 SUNNY BROOK DR, MANCHESTER, CT, 06040, United States +1 860-463-8103 LTLomb@sbcglobal.net 646 PORTER ST, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
LIANE LOMBARDI Officer 646 PORTER ST, MANCHESTER, CT, 06040, United States - - 180 SUNNY BROOK DR, MANCHESTER, CT, 06040, United States
RICHARD S. BORDEN JR. Officer 646 PORTER ST, MANCHESTER, CT, 06040, United States +1 860-463-8103 LTLomb@sbcglobal.net 646 PORTER ST, MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790939 REAL ESTATE BROKER ACTIVE CURRENT 2016-01-14 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change BORDEN REALTY, LLC BORDEN-LOMBARDI REALTY, LLC 2012-08-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012740 2025-03-18 - Annual Report Annual Report -
BF-0012299734 2024-03-08 - Annual Report Annual Report -
BF-0011424746 2023-03-20 - Annual Report Annual Report -
BF-0010368441 2022-03-21 - Annual Report Annual Report 2022
0007210744 2021-03-09 - Annual Report Annual Report 2021
0006853648 2020-03-30 - Annual Report Annual Report 2020
0006457607 2019-03-12 - Annual Report Annual Report 2019
0006142571 2018-03-28 - Annual Report Annual Report 2018
0005889548 2017-07-17 - Annual Report Annual Report 2017
0005603633 2016-07-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492467406 2020-05-04 0156 PPP 646 PORTER STREET, MANCHESTER, CT, 06040
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15777
Loan Approval Amount (current) 15777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15910.13
Forgiveness Paid Date 2021-03-23
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information