Search icon

CORMAC LIFE SCIENCES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORMAC LIFE SCIENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906679
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 841 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 841 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Agent

Name Role
Registered Agent Revoked Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEPHEN THOMAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2190365

Unique Entity ID

Unique Entity ID:
GQGKNPRHMF32
CAGE Code:
7T0D0
UEI Expiration Date:
2026-03-03

Business Information

Activation Date:
2025-03-05
Initial Registration Date:
2017-02-08

Commercial and government entity program

CAGE number:
7T0D0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-05
CAGE Expiration:
2030-03-05
SAM Expiration:
2026-03-03

Contact Information

POC:
STEPHEN J. THOMAS
Corporate URL:
https://www.cormaclifesciences.com

History

Start date End date Type Value
2019-04-16 2024-01-26 Address 841 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2016-03-03 2019-04-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001032 2024-01-26 BIENNIAL STATEMENT 2024-01-26
231128007435 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200401060449 2020-04-01 BIENNIAL STATEMENT 2020-03-01
190416000402 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
180326006208 2018-03-26 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
9020.00
Total Face Value Of Loan:
9020.00
Date:
2021-04-23
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:
-9020.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
9020.00
Total Face Value Of Loan:
9020.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,020
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,053.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,019
Jobs Reported:
1
Initial Approval Amount:
$9,020
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,038.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State