Search icon

LOTHROP ASSOCIATES LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOTHROP ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 08 Feb 2005 (20 years ago)
Date of dissolution: 03 Jan 2023
Entity Number: 3161195
ZIP code: 10604
County: Blank
Place of Formation: New York
Address: 333 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Principal Address: 333 WESTCHESTER AVENUE, WHITE PLAINS, United States, 10604

DOS Process Agent

Name Role Address
LOTHROP ASSOCIATES LLP DOS Process Agent 333 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
1171903
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
4JQV5
UEI Expiration Date:
2020-09-10

Business Information

Activation Date:
2019-09-11
Initial Registration Date:
2006-09-18

Commercial and government entity program

CAGE number:
4JQV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-16
CAGE Expiration:
2028-07-18
SAM Expiration:
2024-07-16

Contact Information

POC:
ARTHUR J.. SECKLER, III
Corporate URL:
http://www.lothropassociates.com

Form 5500 Series

Employer Identification Number (EIN):
133173785
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-20 2023-01-03 Address 333 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2005-02-08 2012-01-20 Address 200 SUMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103004013 2023-01-03 NOTICE OF WITHDRAWAL 2023-01-03
220901000778 2022-09-01 FIVE YEAR STATEMENT 2014-12-30
120120000159 2012-01-20 CERTIFICATE OF AMENDMENT 2012-01-20
100203002863 2010-02-03 FIVE YEAR STATEMENT 2010-02-01
050208000352 2005-02-08 NOTICE OF REGISTRATION 2005-02-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314C0081
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-5549.22
Base And Exercised Options Value:
-5549.22
Base And All Options Value:
-5549.22
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-08-02
Description:
CLOSELY ASSOCIATED
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
36C24219C0149
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
70262.00
Base And Exercised Options Value:
70262.00
Base And All Options Value:
70262.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-05-14
Description:
IGF::OT::IGF UPGRADE IT SERVER ROOM A/E CPS SERVICES
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24313C0204
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-12577.00
Base And Exercised Options Value:
-12577.00
Base And All Options Value:
-12577.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-09-25
Description:
IGF::OT::IGF PROJECT # 620-13-229, EMERGENCY REPAIRS TO BUILDINGS 1 AND 4, FDR CAMPUS, MONTROSE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

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:
774048.00
Total Face Value Of Loan:
774048.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$774,048
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$774,048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$781,958.13
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $774,048

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State