Search icon

LAWRENCE CONSTRUCTION COMPANY, INC.

Company Details

Name: LAWRENCE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (38 years ago)
Entity Number: 1125842
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, United States, 10590
Principal Address: 18 CAPTAIN LAWRENCE DRIVE, S SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWRENCE CONSTRUCTION COMPANY INC. DEFINED BENEFIT PENSION PLAN 2019 061202149 2020-03-06 LAWRENCE CONSTRUCTION COMPANY INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9147639013
Plan sponsor’s address 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590

Signature of

Role Plan administrator
Date 2020-03-06
Name of individual signing SUZANNE DELAURENTIS
LAWRENCE CONSTRUCTION COMPANY INC. DEFINED BENEFIT PENSION PLAN 2018 061202149 2019-10-04 LAWRENCE CONSTRUCTION COMPANY INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9147639013
Plan sponsor’s address 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing SUZANNE DELAURENTIS
LAWRENCE CONSTRUCTION COMPANY INC. DEFINED BENEFIT PENSION PLAN 2017 061202149 2018-09-11 LAWRENCE CONSTRUCTION COMPANY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9147639013
Plan sponsor’s address 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing SUZANNE DELAURENTIS
LAWRENCE CONSTRUCTION COMPANY INC. DEFINED BENEFIT PENSION PLAN 2016 061202149 2017-09-21 LAWRENCE CONSTRUCTION COMPANY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9147639013
Plan sponsor’s address 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing SUZANNE DELAURENTIS

DOS Process Agent

Name Role Address
LAWRENCE CONSTRUCTION COMPANY, INC. DOS Process Agent 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
LAWRENCE DELAURENTIS Chief Executive Officer 18 CAPTAIN LAWRENCE DRIVE, S SALEM, NY, United States, 10590

History

Start date End date Type Value
2006-12-15 2021-01-28 Address 18 CAPTAIN LAWRENCE DRIVE, S SALEM, NY, 10590, USA (Type of address: Service of Process)
1995-05-17 2006-12-15 Address 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1995-05-17 2006-12-15 Address 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1995-05-17 2006-12-15 Address 18 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1986-12-10 1995-05-17 Address 49 ROLLING HILLS RD., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060045 2021-01-28 BIENNIAL STATEMENT 2020-12-01
181218006489 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161230006166 2016-12-30 BIENNIAL STATEMENT 2016-12-01
150224006209 2015-02-24 BIENNIAL STATEMENT 2014-12-01
121231006083 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110128002702 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081121002690 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061215002689 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050111002350 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021205002221 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-25 No data FORDHAM STREET, FROM STREET FORDHAM PLACE TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2019-04-25 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2019-04-13 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2019-01-11 No data FORDHAM STREET, FROM STREET DEAD END TO STREET FORDHAM PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2018-08-04 No data FORDHAM STREET, FROM STREET FORDHAM PLACE TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation curb work is good
2018-08-04 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation work is good
2018-07-01 No data FORDHAM STREET, FROM STREET DEAD END TO STREET FORDHAM PLACE No data Street Construction Inspections: Post-Audit Department of Transportation work is good
2018-04-28 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation work is good
2017-09-16 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation work good
2017-08-05 No data FORDHAM STREET, FROM STREET FORDHAM PLACE TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation curb good

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7257058405 2021-02-11 0202 PPS 18 Captain Lawrence Dr, South Salem, NY, 10590-1211
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83340
Loan Approval Amount (current) 83340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1211
Project Congressional District NY-17
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83911.71
Forgiveness Paid Date 2021-10-25
1261427702 2020-05-01 0202 PPP 18 CAPTAIN LAWRENCE DR, SOUTH SALEM, NY, 10590
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 85500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86326.26
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State