Search icon

LAWRENCE CONCRETE CONSTRUCTION, INC.

Company Details

Name: LAWRENCE CONCRETE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338849
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 197 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127
Principal Address: 107 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE CONCRETE CONSTRUCTION, INC. DOS Process Agent 197 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
SUZANNE M LAWRENCE Chief Executive Officer 107 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2005-05-05 2017-03-02 Address 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2005-05-05 2017-03-02 Address 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1997-03-28 2005-05-05 Address 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1997-03-28 2017-03-02 Address 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1997-03-28 2005-05-05 Address 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1994-03-24 1997-03-28 Address 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1993-04-19 1997-03-28 Address 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, 1099, USA (Type of address: Principal Executive Office)
1993-04-19 1997-03-28 Address 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, 1099, USA (Type of address: Chief Executive Officer)
1989-03-28 1994-03-24 Address 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302006757 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130417006049 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110503003149 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090316002724 2009-03-16 BIENNIAL STATEMENT 2009-03-01
081217000223 2008-12-17 CERTIFICATE OF AMENDMENT 2008-12-17
070323002048 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050505002200 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030311002501 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010312002358 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990312002267 1999-03-12 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078877209 2020-04-15 0296 PPP 107 Stepping Stone Lane, Orchard Park, NY, 14127
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65689.67
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State