Search icon

LORIX INSPECTION SERVICE INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORIX INSPECTION SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2016 112918010 2017-07-20 LORIX INSPECTION SERVICE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5166783173
Plan sponsor’s address 32 SMITH STREET, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MARK ARONOWITZ

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

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)
1988-04-28 1992-12-01 Address 254 LINKS DRIVE 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
040601002119 2004-06-01 BIENNIAL STATEMENT 2004-04-01
020321002371 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000414002540 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980409002501 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960530002032 1996-05-30 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409607705 2020-05-01 0235 PPP 32 SMITH ST, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18052
Loan Approval Amount (current) 18052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18274.12
Forgiveness Paid Date 2021-07-28
9919328609 2021-03-26 0235 PPS 32 Smith St, Rockville Centre, NY, 11570-5215
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5215
Project Congressional District NY-04
Number of Employees 2
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18128.87
Forgiveness Paid Date 2021-12-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State