Search icon

LRC ENGINEERING & SURVEYING, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LRC ENGINEERING & SURVEYING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2869018
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 85 Civic Center Plz Ste 204, STE E, Poughkeepsie, CT, United States, 12601
Address: 85 Civic Center Plz Ste 204, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY E MORRISON PE Chief Executive Officer 47 CRESTWOOD DRIVE, NORTH CONWAY, NH, United States, 03860

DOS Process Agent

Name Role Address
KENNETH CASAMENTO DOS Process Agent 85 Civic Center Plz Ste 204, STE E, Poughkeepsie, CT, United States, 12601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KELLY ATWOOD
User ID:
P2219466

Unique Entity ID

Unique Entity ID:
SL1NNHAB9N53
CAGE Code:
7WJB7
UEI Expiration Date:
2025-11-11

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2017-05-24

Commercial and government entity program

CAGE number:
7WJB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
KELLY ATWOOD

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 73 FRALEIGH ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 47 CRESTWOOD DRIVE, NORTH CONWAY, NH, 03860, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-05-28 2024-05-28 Address 47 CRESTWOOD DRIVE, NORTH CONWAY, NH, 03860, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004765 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240528002152 2024-05-28 BIENNIAL STATEMENT 2024-05-28
160923000602 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23
120321000139 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
110225002609 2011-02-25 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC119P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-06-18
Description:
IGF::OT::IGF EASEMENT BOUNDARY SURVEY NEEDED FOR EWP-FPE FOR 0 CARRIAGE DRIVE, MILFORD LAND CONSERVATION TRUST, MILFORD, CT, APPROX. 9.33-AC, NEST 7511061801FMK
Naics Code:
541320: LANDSCAPE ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
391900.00
Total Face Value Of Loan:
391900.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$391,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$391,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$395,142.57
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $391,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State