Search icon

THE LOTIS ENGINEERING GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LOTIS ENGINEERING GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2007 (18 years ago)
Entity Number: 3513951
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8899 Main St., suite 107, williamsville, NY, United States, 14221
Principal Address: 8899 Main St., suite 107, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID N ROBINSON Chief Executive Officer 8899 MAIN ST., WILLIAMVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LOTIS ENGINEERING GROUP P.C. DOS Process Agent 8899 Main St., suite 107, williamsville, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
331164726
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 6465 TRANSIT ROAD SUITE 21, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 8899 MAIN ST., WILLIAMVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-05-12 Address 6465 TRANSIT ROAD SUITE 21, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 6465 TRANSIT ROAD SUITE 21, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 8899 MAIN ST., WILLIAMVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512002963 2025-05-12 BIENNIAL STATEMENT 2025-05-12
250304002791 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230327000222 2022-10-14 CERTIFICATE OF CHANGE BY ENTITY 2022-10-14
210506060247 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061740 2021-05-06 BIENNIAL STATEMENT 2021-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
125185.00
Total Face Value Of Loan:
125185.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
144410.00
Total Face Value Of Loan:
144410.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125185
Current Approval Amount:
125185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125864.09
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144410
Current Approval Amount:
144410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145711.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State