Search icon

FORENSIC CONSULTANTS LTD.

Company Details

Name: FORENSIC CONSULTANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1986 (39 years ago)
Entity Number: 1099295
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 319 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 315-472-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DAVID S GANDINO Chief Executive Officer 319 EAST WATER STREET, SYRACUSE, NY, United States, 13202

National Provider Identifier

NPI Number:
1063963486

Authorized Person:

Name:
MR. HEATHER LYNN GREEN
Role:
SECRETARY/TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
251K00000X - Public Health or Welfare Agency
Is Primary:
Yes

Contacts:

Fax:
3154721218

History

Start date End date Type Value
2002-07-09 2012-08-17 Address 319 E WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-07-09 2012-08-17 Address 319 E WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2002-07-09 2012-08-17 Address 319 E WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1998-07-16 2002-07-09 Address 700 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1998-07-16 2002-07-09 Address 700 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140709006524 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120817002026 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100727002463 2010-07-27 BIENNIAL STATEMENT 2010-07-01
060619003226 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040728002820 2004-07-28 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
17921.00
Total Face Value Of Loan:
17921.00
Date:
2020-04-28
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:
20266.00
Total Face Value Of Loan:
20266.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20266
Current Approval Amount:
20266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20454.78
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17921
Current Approval Amount:
17921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18144.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State