Search icon

LALOGGIA CONSULTING, INC.

Company Details

Name: LALOGGIA CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Entity Number: 1154677
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 36 W MAIN ST, STE 300, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J LALOGGIA Chief Executive Officer 36 W MAIN ST, STE 300, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W MAIN ST, STE 300, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1994-03-29 1999-03-11 Address 36 WEST MAIN STREET, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1994-03-29 1999-03-11 Address 36 WEST MAIN STREET, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1994-03-29 1999-03-11 Address 36 WEST MAIN STREET, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-03-29 Address 1 EAST MAIN STREET, SUITE 220, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-03-29 Address 1 EAST MAIN STREET, SUITE 220, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1993-05-13 1994-03-29 Address 1 EAST MAIN STREET, SUITE 220, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1992-06-23 1993-05-13 Address 7910 DOGWOOD PATH, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1987-03-19 1992-06-23 Address 1 EAST MAIN ST., STE 910, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030307002489 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010329002201 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990311002857 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970414002634 1997-04-14 BIENNIAL STATEMENT 1997-03-01
940329002638 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930513002986 1993-05-13 BIENNIAL STATEMENT 1993-03-01
920623000508 1992-06-23 CERTIFICATE OF AMENDMENT 1992-06-23
B472339-3 1987-03-19 CERTIFICATE OF INCORPORATION 1987-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4988457106 2020-04-13 0219 PPP 1229 NORTHRUP ROAD, ROCHESTER, NY, 14625
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10679.5
Forgiveness Paid Date 2021-01-20
3406108305 2021-01-22 0219 PPS 1229 NORTHRUP ROAD, ROCHESTER, NY, 14625
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625
Project Congressional District NY-25
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9471.35
Forgiveness Paid Date 2022-02-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State