Search icon

LISCUM MCCORMACK VANVOORHIS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LISCUM MCCORMACK VANVOORHIS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 09 Dec 2002 (23 years ago)
Date of dissolution: 18 Jan 2024
Entity Number: 2843346
ZIP code: 12601
County: Blank
Place of Formation: New York
Address: 181 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 181 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-452-3752
Contact Person:
RAYMOND VANVOORHIS
User ID:
P0611318
Trade Name:
LISCUM MCCORMACK VAN VOORHIS

Unique Entity ID

Unique Entity ID:
EH38ZDQEM3Y5
CAGE Code:
31ZA7
UEI Expiration Date:
2026-05-06

Business Information

Doing Business As:
LISCUM MCCORMACK VAN VOORHIS
Activation Date:
2025-05-08
Initial Registration Date:
2004-10-01

Commercial and government entity program

CAGE number:
31ZA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
RAYMOND P. . VANVOORHIS

Form 5500 Series

Employer Identification Number (EIN):
141698417
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-09 2024-01-18 Address 181 CHURCH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001786 2023-12-20 NOTICE OF WITHDRAWAL 2023-12-20
171013002011 2017-10-13 FIVE YEAR STATEMENT 2017-12-01
121019002225 2012-10-19 FIVE YEAR STATEMENT 2012-12-01
071231002231 2007-12-31 FIVE YEAR STATEMENT 2007-12-01
021209000428 2002-12-09 NOTICE OF REGISTRATION 2002-12-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA243C0028
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-24
Description:
AE SERVICES FOR RENOVATE BATHROOMS AND DEFICIENCIES PHASE 1
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GS02B2295808152
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2810.06
Base And Exercised Options Value:
2810.06
Base And All Options Value:
126452.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2295808182
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2810.06
Base And Exercised Options Value:
2810.06
Base And All Options Value:
126452.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
176972.50
Total Face Value Of Loan:
176972.50
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:
189715.00
Total Face Value Of Loan:
189715.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$189,715
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,627.74
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $189,715
Jobs Reported:
10
Initial Approval Amount:
$176,972.5
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,972.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,339.79
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $176,969.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State