Search icon

LORING CONSULTING ENGINEERS, INC.

Headquarter

Company Details

Name: LORING CONSULTING ENGINEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1969 (55 years ago)
Entity Number: 286590
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 360 West 31st Street, 14TH FLR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-563-7400

Shares Details

Shares issued 100000

Share Par Value 50

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LORING CONSULTING ENGINEERS, INC., Alabama 000-407-329 Alabama
Headquarter of LORING CONSULTING ENGINEERS, INC., MINNESOTA ed4e0582-b51b-e711-8175-00155d01c6a8 MINNESOTA
Headquarter of LORING CONSULTING ENGINEERS, INC., COLORADO 20238144909 COLORADO
Headquarter of LORING CONSULTING ENGINEERS, INC., FLORIDA 841756 FLORIDA
Headquarter of LORING CONSULTING ENGINEERS, INC., RHODE ISLAND 000085040 RHODE ISLAND
Headquarter of LORING CONSULTING ENGINEERS, INC., CONNECTICUT 0228956 CONNECTICUT
Headquarter of LORING CONSULTING ENGINEERS, INC., ILLINOIS CORP_65785153 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XE5ZRGSPDT23 2025-04-05 360 W 31ST ST FL 14, NEW YORK, NY, 10001, 2727, USA 360 W 31ST ST FL 14, NEW YORK, NY, 10001, 2727, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2023-01-10
Entity Start Date 1969-12-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAHUL TIKEKAR
Address 360 W. 31 ST. 14TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name RAHUL TIKEKAR
Address 360 W. 31 ST. 14TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORING CONSULTING ENGINEERS, INC. II 401(K) PLAN 2023 132649349 2024-09-24 LORING CONSULTING ENGINEERS, INC. 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-05-13
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing ONEIL GAYLE
Valid signature Filed with authorized/valid electronic signature
LORING CONSULTING ENGINEERS, INC. I 401(K) PLAN 2023 132649349 2024-09-24 LORING CONSULTING ENGINEERS, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing ONEIL GAYLE
Valid signature Filed with authorized/valid electronic signature
LORING CONSULTING ENGINEERS, INC. II 401(K) PLAN 2022 132649349 2023-10-03 LORING CONSULTING ENGINEERS, INC. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-05-13
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing VINCENT FARESE
LORING CONSULTING ENGINEERS, INC. I 401(K) PLAN 2022 132649349 2023-10-03 LORING CONSULTING ENGINEERS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing VINCENT FARESE
LORING CONSULTING ENGINEERS, INC. II 401(K) PLAN 2021 132649349 2022-10-06 LORING CONSULTING ENGINEERS, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-05-13
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing VINCENT FARESE
LORING CONSULTING ENGINEERS, INC. I 401(K) PLAN 2021 132649349 2022-10-06 LORING CONSULTING ENGINEERS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing VINCENT FARESE
LORING CONSULTING ENGINEERS, INC. II 401(K) PLAN 2020 132649349 2021-09-28 LORING CONSULTING ENGINEERS, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-05-13
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 21 PENNSYLVANIA PLAZA, 14TH FLOOR, NEW YORK, NY, 10001
LORING CONSULTING ENGINEERS, INC. I 401(K) PLAN 2020 132649349 2021-09-28 LORING CONSULTING ENGINEERS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 21 PENNSYLVANIA PLAZA, 14TH FLOOR, NEW YORK, NY, 10001
LORING CONSULTING ENGINEERS, INC. I 401(K) PLAN 2019 132649349 2020-10-02 LORING CONSULTING ENGINEERS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 21 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001
LORING CONSULTING ENGINEERS, INC. II 401(K) PLAN 2019 132649349 2020-10-02 LORING CONSULTING ENGINEERS, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-05-13
Business code 541330
Sponsor’s telephone number 6466746100
Plan sponsor’s address 21 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ONEIL GAYLE Chief Executive Officer 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 21 PENNSYLVANIA PLAZA, 14TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-12-01 2023-12-01 Address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-12-01 2025-02-28 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-12-01 2023-12-01 Address 21 PENNSYLVANIA PLAZA, 14TH FLR, NEW YORK, NY, 10001, 2727, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 21 PENNSYLVANIA PLAZA, 14TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-28 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-12-01 2025-02-28 Address 360 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228003039 2025-02-28 AMENDMENT TO BIENNIAL STATEMENT 2025-02-28
231201039308 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201003208 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210521000634 2021-05-21 CERTIFICATE OF CHANGE 2021-05-21
190703060217 2019-07-03 BIENNIAL STATEMENT 2017-12-01
190329000142 2019-03-29 CERTIFICATE OF AMENDMENT 2019-03-29
151215006055 2015-12-15 BIENNIAL STATEMENT 2015-12-01
150313000541 2015-03-13 CERTIFICATE OF AMENDMENT 2015-03-13
140124002213 2014-01-24 BIENNIAL STATEMENT 2013-12-01
130304002075 2013-03-04 BIENNIAL STATEMENT 2011-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 95C67824P0272 2025-05-30 2025-05-30 2025-05-30
Unique Award Key CONT_AWD_95C67824P0272_9534_-NONE-_-NONE-
Awarding Agency District of Columbia Courts
Link View Page

Award Amounts

Obligated Amount 54229.95
Current Award Amount 54229.95
Potential Award Amount 54229.95

Description

Title DCSC-24-SAS-218 MONITORING AND VERIFICATION (M&V) PROGRAM PLAN
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes H199: QUALITY CONTROL- MISCELLANEOUS

Recipient Details

Recipient LORING CONSULTING ENGINEERS, INC.
UEI XE5ZRGSPDT23
Recipient Address UNITED STATES, 360 W 31ST ST FL 14, NEW YORK, NEW YORK, NEW YORK, 100012727

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908667107 2020-04-10 0202 PPP 21 Pennsylvania Plaza, New York, NY 10001-2727 0.0, New York, NY, 10001-2727
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) 2998480
Loan Approval Amount (current) 2998480
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 New York, NEW YORK, NY, 10001-2727
Project Congressional District NY-12
Number of Employees 145
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 3037252.01
Forgiveness Paid Date 2021-07-30
7945688301 2021-01-28 0202 PPS 21 Pennsylvania Plaza 14th Floor, New York, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 New York, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 146
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 2019708.89
Forgiveness Paid Date 2022-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2990786 LORING CONSULTING ENGINEERS, INC. - XE5ZRGSPDT23 360 W 31ST ST FL 14, NEW YORK, NY, 10001-2727
Capabilities Statement Link -
Phone Number 917-843-2103
Fax Number -
E-mail Address rtikekar@loringengineers.com
WWW Page -
E-Commerce Website -
Contact Person RAHUL TIKEKAR
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9JJH4
Year Established 1969
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small See Description
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State