Search icon

LOZIER, INC.

Company Details

Name: LOZIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1925 (99 years ago)
Entity Number: 21608
ZIP code: 11357
County: Monroe
Place of Formation: New York
Activity Description: Lozier, Inc does engineering, construction management and inspections. The company specializes in construction management/inspection services, special inspections, bridge inspections, civil engineering, highway/structural design, environmental services and site safety management.
Address: 141-07 20th Ave, Suite 501, WHITESTONE, NY, United States, 11357
Principal Address: 141-07 20th Ave, Suite 501, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-767-0484

Website http://www.lozierinc.com

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
LOZIER, INC. DOS Process Agent 141-07 20th Ave, Suite 501, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
VINCENT D'ALESSANDRO Chief Executive Officer 141-07 20TH AVE, SUITE 501, WHITESTONE, NY, United States, 11357

Agent

Name Role
Registered Agent Revoked Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-767-0483
Contact Person:
UZMA AHMAD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Woman Owned
User ID:
P2649508

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PNNBPBJ7AEC4
CAGE Code:
97B15
UEI Expiration Date:
2024-11-30

Business Information

Activation Date:
2023-12-18
Initial Registration Date:
2021-08-19

Licenses

Number Status Type Date End date Address
25-6ugjn-shmo Active Mold Assessment Contractor License (SH125) 2025-02-19 2027-02-28 141-07 20th ave., Suite 501, Whitestone, NY, 11357
23-6UGJN-SHMO Active Mold Assessment Contractor License (SH125) 2023-07-18 2025-03-31 141-07 20th Ave, Suite 501, Whitestone, NY, 11357

Permits

Number Date End date Type Address
M022024324A04 2024-11-19 2024-12-14 OCCUPANCY OF ROADWAY AS STIPULATED JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BKLYN BATTERY TNL APPROACH
M022024324A05 2024-11-19 2024-12-14 OCCUPANCY OF ROADWAY AS STIPULATED JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET
M022024324A06 2024-11-19 2024-12-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BKLYN BATTERY TNL APPROACH
M022024324A07 2024-11-19 2024-12-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET
M002024311A11 2024-11-06 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 141-07 20TH AVE, SUITE 501, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 159-48 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-03-13 Address 159-48 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2020-10-05 2024-03-13 Address 159-48 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2019-11-21 2020-10-05 Address 150-48TH 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001418 2024-03-13 BIENNIAL STATEMENT 2024-03-13
201005062639 2020-10-05 BIENNIAL STATEMENT 2019-12-01
191121000563 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
SR-307 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-306 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
99965.00
Total Face Value Of Loan:
99965.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
74005.00
Total Face Value Of Loan:
74005.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74005
Current Approval Amount:
74005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74498.37
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99965
Current Approval Amount:
99965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100742.51

Date of last update: 19 May 2025

Sources: New York Secretary of State