Search icon

LAG CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAG CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 years ago)
Entity Number: 2851168
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 950 EXCHANGE ST, 950 EXCHANGE STREET, ROCHESTER, NY, United States, 14608
Principal Address: 950 EXCHANGE ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCE GIGLIO Chief Executive Officer 950 EXCHANGE ST, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
LAG CONSULTING, INC. DOS Process Agent 950 EXCHANGE ST, 950 EXCHANGE STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 950 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-01 Address 950 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 950 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2025-01-01 Address 950 EXCHANGE ST, 950 EXCHANGE STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101040078 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240705000210 2024-07-05 BIENNIAL STATEMENT 2024-07-05
210104060003 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060714 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006048 2017-01-09 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100400.00
Total Face Value Of Loan:
498700.00
Date:
2020-04-13
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:
160112.00
Total Face Value Of Loan:
160112.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$160,112
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,112
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,695.33
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $160,112
Jobs Reported:
14
Initial Approval Amount:
$160,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,075.56
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $159,998
Utilities: $1

Motor Carrier Census

DBA Name:
TURN KEY OPERATIONS
Carrier Operation:
Interstate
Fax:
(585) 302-4429
Add Date:
2005-06-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State