Search icon

LORI DAVIS CONSULTING, INC.

Company Details

Name: LORI DAVIS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737224
ZIP code: 10017
County: New York
Place of Formation: New York
Activity Description: Headquartered in New York City we are strategic planning and organizational design practitioners who serve a wide variety of clients across multiple industries, from Fortune 100 and non-profit organizations to emerging businesses, ensuring they achieve the most important goals of their organizations. We build our clients’ capacity to become agile change agents. We provoke clients to think in new ways; facilitate courageous conversations, coach and train individuals and teams to adopt more efficient and productive practices, and model agility ourselves. We move clients through iterative work phases designed to support faster strategic sensemaking, experimentation, learning and adaptation as they move through the change process.
Address: 315 MADISON AVENUE, SUITE 901, NEW YORK, NY, United States, 10017
Principal Address: 188 West 135th Street, Apt. 4E, New York, NY, United States, 10030

Contact Details

Phone +1 917-238-5826

Website https://www.loridavisconsulting.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALIYA J. NELSON, ESQ. DOS Process Agent 315 MADISON AVENUE, SUITE 901, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LORI DAVIS Chief Executive Officer 188 WEST 135TH STREET, APT. 4E, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2024-06-14 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-03 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-03 2024-06-14 Address 315 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001345 2024-06-14 BIENNIAL STATEMENT 2024-06-14
150403010242 2015-04-03 CERTIFICATE OF INCORPORATION 2015-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
5358.20
Total Face Value Of Loan:
5358.20
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
70400.00
Total Face Value Of Loan:
70400.00
Date:
2020-05-12
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:
38225.00
Total Face Value Of Loan:
38225.00
Date:
2020-04-29
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:
38225.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38225
Current Approval Amount:
38225
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6083.28
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5358.2
Current Approval Amount:
5358.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5421.16

Date of last update: 12 May 2025

Sources: New York Secretary of State