Search icon

LOZIER ENVIRONMENTAL CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOZIER ENVIRONMENTAL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753546
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 2011 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Contact Details

Phone +1 585-654-9080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOZIER ENVIRONMENTAL CONSULTING, INC. DOS Process Agent 2011 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
AMY PUSATERI Chief Executive Officer 2011 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-654-9662
Contact Person:
AMY PUSATERI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1074771

Unique Entity ID

Unique Entity ID:
KKCFLE4QC4P2
CAGE Code:
5FMT5
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2009-04-30

Commercial and government entity program

CAGE number:
5FMT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
AMY PUSATERI
Corporate URL:
www.lozierenv.com

Form 5500 Series

Employer Identification Number (EIN):
743038934
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
25-6TX17-SHMO Active Mold Assessment Contractor License (SH125) 2025-06-09 2027-06-30 2011 East Main Street, Rochester, NY, 14609
23-6TX17-SHMO Active Mold Assessment Contractor License (SH125) 2023-06-02 2025-06-30 2011 East Main St, ROCHESTER, NY, 14609

History

Start date End date Type Value
2004-04-15 2021-02-24 Address 688 NORTH WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-04-10 2021-02-24 Address 688 NORTH WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227002910 2022-12-27 BIENNIAL STATEMENT 2022-04-01
210224060071 2021-02-24 BIENNIAL STATEMENT 2018-04-01
040415002025 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020410000708 2002-04-10 CERTIFICATE OF INCORPORATION 2002-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR23A0003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-17
Description:
MOD TO ADD CLAUSE FAR 52.204-27
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
W912QR20P0081
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5040.00
Base And Exercised Options Value:
5040.00
Base And All Options Value:
12280.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-08-06
Description:
BLDG 1 CRAWLSPACE VA AIR MONITORING SERVICES FOR VA CANANDAIGUA
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS
Procurement Instrument Identifier:
VA24216P0308
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-08-31
Description:
IGF::OT::IGF - AIR MONITORING FOR CLC 2
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

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:
177945.00
Total Face Value Of Loan:
177945.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-21
Type:
Unprog Rel
Address:
15-17 LAWN STREET, ROCHESTER, NY, 14604
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-02-12
Type:
Unprog Rel
Address:
601 ELMWOOD, ROCHESTER, NY, 14642
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$177,945
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,991.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $152,879
Utilities: $5,504
Rent: $11,000
Healthcare: $8562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State