Search icon

ASSALONE LOMBARDI, LLC

Company Details

Name: ASSALONE LOMBARDI, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 30 Dec 2008 (16 years ago)
Identification Number: 000488200
ZIP code: 02886
County: Kent County
Purpose: LEGAL SERVICES
Fictitious names: ASSALONE & ASSOCIATES (trading name, 2008-12-31 - 2017-02-13)
Historical names: LAW FOR JUSTICE, LLC
LAWYERS FOR JUSTICE, LLC
ASSALONE & ASSOCIATES, LLC
ASSALONE CARDEN, LLC
Principal Address: Google Maps Logo 300 CENTERVILLE ROAD SUMMIT WEST SUITE 305, WARWICK, RI, 02886, USA
Mailing Address: Google Maps Logo 300 CENTERVILLE RD STE 305 SUMMIT WEST, WARWICK, RI, 02886-0200, USA

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Address
VERONICA ASSALONE Agent 3 SABINA COURT, COVENTRY, RI, 02816, USA

Form 5500 Series

Employer Identification Number (EIN):
263953839
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 2024-01-01 ASSALONE & ASSOCIATES, LLC ASSALONE LOMBARDI, LLC
Name Change 2016-05-13 ASSALONE CARDEN, LLC ASSALONE & ASSOCIATES, LLC
Name Change 2016-05-06 ASSALONE & ASSOCIATES, LLC ASSALONE CARDEN, LLC
Name Change 2011-01-31 LAWYERS FOR JUSTICE, LLC ASSALONE & ASSOCIATES, LLC
Name Change 2009-01-01 LAW FOR JUSTICE, LLC LAWYERS FOR JUSTICE, LLC

Filings

Number Name File Date
202448278890 Annual Report 2024-03-12
202343441560 Articles of Amendment 2023-12-19
202330816940 Annual Report 2023-03-14
202218575990 Annual Report 2022-06-15
202218576320 Annual Report 2022-06-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
66700.00
Total Face Value Of Loan:
66700.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
53300.00
Total Face Value Of Loan:
53300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53300
Current Approval Amount:
53300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53683.46
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66700
Current Approval Amount:
66700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66976.06

Date of last update: 29 May 2025

Sources: Rhode Island Department of State