Search icon

LA FAVE, WHITE & MC GIVERN, LS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LA FAVE, WHITE & MC GIVERN, LS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1990 (36 years ago)
Entity Number: 1416816
ZIP code: 13691
County: Jefferson
Place of Formation: New York
Address: 133 COMMERCIAL STREET, PO BOX 679, THERESA, NY, United States, 13691
Principal Address: 133 COMMERCIAL STREET, THERESA, NY, United States, 13691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA FAVE, WHITE & MC GIVERN, LS, P.C. DOS Process Agent 133 COMMERCIAL STREET, PO BOX 679, THERESA, NY, United States, 13691

Chief Executive Officer

Name Role Address
ROBERT J. BUSLER Chief Executive Officer 133 COMMERCIAL STREET, THERESA, NY, United States, 13691

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-628-4529
Contact Person:
ROBERT BUSLER
User ID:
P0126710
Trade Name:
LA FAVE WHITE MC GIVERN LS PC

Unique Entity ID

Unique Entity ID:
CGUDQCALNMD6
CAGE Code:
1LQ08
UEI Expiration Date:
2026-01-06

Business Information

Doing Business As:
LA FAVE WHITE MC GIVERN LS PC
Activation Date:
2025-01-07
Initial Registration Date:
2002-01-30

Commercial and government entity program

CAGE number:
1LQ08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-06

Contact Information

POC:
ROBERT J. BUSLER
Corporate URL:
http://www.lwmlspc.com

Form 5500 Series

Employer Identification Number (EIN):
161364027
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 133 COMMERCIAL STREET, THERESA, NY, 13691, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 133 COMMERCIAL ST, PO BOX 679, THERESA, NY, 13691, 0679, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 133 COMMERCIAL STREET, THERESA, NY, 13691, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 133 COMMERCIAL ST, PO BOX 679, THERESA, NY, 13691, 0679, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127000481 2025-01-27 BIENNIAL STATEMENT 2025-01-27
231024004281 2023-10-24 BIENNIAL STATEMENT 2022-01-01
211026001193 2021-10-26 BIENNIAL STATEMENT 2021-10-26
140206002055 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120123002281 2012-01-23 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
662C31700394
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4170.00
Base And Exercised Options Value:
700000.00
Base And All Options Value:
1750000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-01-30
Description:
WRP SURVEYING SERVICES - SMITH/MAYNARD 30 YEAR EASEMENT - ONEIDA CO.
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN
Procurement Instrument Identifier:
662C31601507
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4294.05
Base And Exercised Options Value:
700000.00
Base And All Options Value:
1750000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2007-11-28
Description:
WRP SURVEYING SERVICES - LOT RIDGE PERMANENT EASEMENT - MONTGOMERY COUNTY CO.
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,047.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,047.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,823.13
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $100,038
Utilities: $13,813.91
Mortgage Interest: $1,784.76
Rent: $3,922
Debt Interest: $5,488.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State