Search icon

LORIX INSPECTION SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LORIX INSPECTION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257391
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 32 SMITH ST, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: MARK ARONOWITZ, 32 SMITH ST, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ARONOWITZ Chief Executive Officer 32 SMTIH ST, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 SMITH ST, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112918010
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-30 2004-06-01 Address 32 SMITH ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-08-25 1996-05-30 Address PO BOX 97, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-01 1993-08-25 Address 254 LINKS DR. WEST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-05-30 Address 254 LINKS DR. WEST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-12-01 1996-05-30 Address 254 LINKS DR. WEST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423006096 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120529002076 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100607002722 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080702002018 2008-07-02 BIENNIAL STATEMENT 2008-04-01
060425003163 2006-04-25 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-02
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:
18052.00
Total Face Value Of Loan:
18052.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18052
Current Approval Amount:
18052
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18274.12
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18128.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State