Search icon

LAWRENCE AND WALSH, P.C.

Company Details

Name: LAWRENCE AND WALSH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1987 (37 years ago)
Entity Number: 1216573
ZIP code: 11551
County: Nassau
Place of Formation: New York
Address: 215 HILTON AVENUE, P.O. BOX 1200, HEMPSTEAD, NY, United States, 11551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 HILTON AVENUE, P.O. BOX 1200, HEMPSTEAD, NY, United States, 11551

Chief Executive Officer

Name Role Address
MICHAEL F. KENNEDY Chief Executive Officer 215 HILTON AVENUE, PO BOX 1200, HEMPSTEAD, NY, United States, 11551

History

Start date End date Type Value
1993-11-03 2009-12-16 Address 215 HILTON AVENUE, PO BOX 1200, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-11-03 Address LAWRENCE AND WALSH, P.C., 215 HILTON AVENUE PO BOX 1200, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-11-03 Address 215 HILTON AVENUE, P.O. BOX 1200, HEMPSTEAD, NY, 11551, USA (Type of address: Principal Executive Office)
1992-11-16 1993-11-03 Address 215 HILTON AVENUE, P.O. BOX 1200, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)
1987-11-12 1992-11-16 Address 215 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006249 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131125006158 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111121002357 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091216002295 2009-12-16 BIENNIAL STATEMENT 2009-11-01
071113002752 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051229002586 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031023002045 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011026002451 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991122002310 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971028002743 1997-10-28 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8224688502 2021-03-09 0235 PPS 215 Hilton Ave, Hempstead, NY, 11550-8118
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178325
Loan Approval Amount (current) 178325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-8118
Project Congressional District NY-04
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180024.04
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State