Search icon

LAWRENCE CORP.

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

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
010511002030 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990525002455 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970613002489 1997-06-13 BIENNIAL STATEMENT 1997-05-01
000048003949 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930420002786 1993-04-20 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126928507 2021-02-18 0296 PPP 8160 Wolcott Rd, East Amherst, NY, 14051-1115
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1115
Project Congressional District NY-23
Number of Employees 2
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18177.85
Forgiveness Paid Date 2021-07-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State