Search icon

LAWRENCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168417
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8160 WOLCOTT RD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE P. WOLFE Chief Executive Officer 8160 WOLCOTT RD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
LAWRENCE P. WOLFE DOS Process Agent 8160 WOLCOTT RD, EAST AMHERST, NY, United States, 14051

Form 5500 Series

Employer Identification Number (EIN):
510494410
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-20 1997-06-13 Address 299 HARTFORD ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-04-20 1997-06-13 Address 299 HARTFORD ROAD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-04-20 1997-06-13 Address 299 HARTFORD ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1987-05-06 1993-04-20 Address & GOODYEAR; J W STONE, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002170 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110520002447 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090424002455 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510003414 2007-05-10 BIENNIAL STATEMENT 2007-05-01
030506002202 2003-05-06 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2649275 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2133851 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
18100.00
Total Face Value Of Loan:
18100.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-03
Type:
Unprog Rel
Address:
WALDEN GALLERIA MALL, STORE #L108, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-22
Type:
Planned
Address:
880-990 HOPKINS ROAD, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-13
Type:
Unprog Rel
Address:
4583 CHESTNUT RIDGE ROAD, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,100
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,177.85
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $18,094
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2025-01-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
LARRY FLOWERS GROUP, P.,
Party Role:
Defendant
Party Name:
LAWRENCE CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2025-01-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
LAWRENCE CORP.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAWRENCE CORP.
Party Role:
Plaintiff
Party Name:
ELIZABETH STREET FEE OW,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State