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

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

Form 5500 Series

Employer Identification Number (EIN):
061202149
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
83340.00
Total Face Value Of Loan:
83340.00
Date:
2020-05-02
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:
85500.00
Total Face Value Of Loan:
85500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83340
Current Approval Amount:
83340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83911.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85500
Current Approval Amount:
85500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86326.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State