Search icon

LGI FORENSIC ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LGI FORENSIC ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209365
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 4 Hilltop Road, Katonah, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PIETROPAOLO Chief Executive Officer 4 HILLTOP ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
LGI FORENSIC ENGINEERING, P.C. DOS Process Agent 4 Hilltop Road, Katonah, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
1112015
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
454669216
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 4 HILLTOP ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 7 RESERVOIR ROAD, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-29 2024-02-01 Address 4 HILLTOP ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037735 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220509001282 2022-05-09 BIENNIAL STATEMENT 2022-02-01
160201006369 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140929006214 2014-09-29 BIENNIAL STATEMENT 2014-02-01
120228000891 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
276762.62
Total Face Value Of Loan:
276762.62
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
167800.00
Total Face Value Of Loan:
167800.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276762.62
Current Approval Amount:
276762.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277961.92
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167800
Current Approval Amount:
167800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169629.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State