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

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: Chief Executive Officer)
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: Service of Process)
1998-07-16 2002-07-09 Address 700 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-09-28 1998-07-16 Address 1100 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-09-28 1998-07-16 Address 1100 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-09-28 1998-07-16 Address 1100 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-02-23 1993-09-28 Address 913 STATE TOWER BLD., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

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
020709002731 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000710002553 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980716002312 1998-07-16 BIENNIAL STATEMENT 1998-07-01
960814002539 1996-08-14 BIENNIAL STATEMENT 1996-07-01
930928002722 1993-09-28 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015177210 2020-04-28 0248 PPP 2112 Erie Blvd East, Suite 200, SYRACUSE, NY, 13224
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20266
Loan Approval Amount (current) 20266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 5
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20454.78
Forgiveness Paid Date 2021-04-06
7635028307 2021-01-28 0248 PPS 2112 Erie Blvd E Ste 200, Syracuse, NY, 13224-1041
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17921
Loan Approval Amount (current) 17921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1041
Project Congressional District NY-22
Number of Employees 3
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18144.4
Forgiveness Paid Date 2022-05-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State