Search icon

LUCAS & MERCANTI, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LUCAS & MERCANTI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Dec 2002 (23 years ago)
Entity Number: 2851008
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 30 BROAD STREET, 21ST FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 30 BROAD STREET, 21ST FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C. RANDOLPH HOLLADAY Agent 230 PARK AVENUE, SUITE 2430, NEW YORK, NY, 10169

Unique Entity ID

CAGE Code:
6UGV1
UEI Expiration Date:
2021-02-10

Business Information

Activation Date:
2020-02-11
Initial Registration Date:
2013-01-28

Commercial and government entity program

CAGE number:
6UGV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2027-02-02
SAM Expiration:
2023-03-02

Contact Information

POC:
DIANA KONG
Corporate URL:
lmiplaw.com

Legal Entity Identifier

LEI Number:
549300D2IQIICXKGPV98

Registration Details:

Initial Registration Date:
2013-04-29
Next Renewal Date:
2020-01-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
753091703
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-22 2018-06-04 Address 475 PARK AVENUE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-12-31 2012-10-22 Address 230 PARK AVENUE, SUITE 2430, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604002006 2018-06-04 FIVE YEAR STATEMENT 2017-12-01
RV-2253389 2018-04-25 REVOCATION OF REGISTRATION 2018-04-25
121022002581 2012-10-22 FIVE YEAR STATEMENT 2012-12-01
071121002062 2007-11-21 FIVE YEAR STATEMENT 2007-12-01
050531000483 2005-05-31 CERTIFICATE OF AMENDMENT 2005-05-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JTAX18P00000241
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-09-24
Description:
EXPERT WITNESS
Naics Code:
523910: MISCELLANEOUS INTERMEDIATION
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
TIRMS13C00012
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-09-24
Description:
IGF::CL::IGF EXPERT WITNESS SERVICES
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
660989.00
Total Face Value Of Loan:
660989.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$660,989
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$660,989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$670,550.54
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $660,989

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State