Search icon

LAWRENCE B. WOHL INC.

Company Details

Name: LAWRENCE B. WOHL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1962 (63 years ago)
Entity Number: 143818
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 49 BEECH ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWRENCE B. WOHL, INC. INCENTIVE SAVINGS TRUST 2023 131955617 2024-10-15 LAWRENCE B. WOHL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. CASH BALANCE PENSION PLAN AND TRUST 2023 131955617 2024-10-15 LAWRENCE B. WOHL, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. CASH BALANCE PENSION PLAN AND TRUST 2022 131955617 2023-10-12 LAWRENCE B. WOHL, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. INCENTIVE SAVINGS TRUST 2022 131955617 2023-10-12 LAWRENCE B. WOHL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. CASH BALANCE PENSION PLAN AND TRUST 2021 131955617 2022-09-30 LAWRENCE B. WOHL, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. INCENTIVE SAVINGS TRUST 2021 131955617 2022-09-30 LAWRENCE B. WOHL, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. INCENTIVE SAVINGS TRUST 2020 131955617 2021-10-04 LAWRENCE B. WOHL, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. CASH BALANCE PENSION PLAN AND TRUST 2020 131955617 2021-11-19 LAWRENCE B. WOHL, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. CASH BALANCE PENSION PLAN AND TRUST 2020 131955617 2021-10-04 LAWRENCE B. WOHL, INC. 7
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001
LAWRENCE B. WOHL, INC. CASH BALANCE PENSION PLAN AND TRUST 2019 131955617 2020-10-09 LAWRENCE B. WOHL, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9149395250
Plan sponsor’s address 49 BEECH STREET, PORT CHESTER, NY, 105735001

Chief Executive Officer

Name Role Address
JONATHAN B WOHL Chief Executive Officer 49 BEECH ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 BEECH ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 49 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-17 2024-02-20 Address 49 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-05-11 2024-02-20 Address 49 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1995-05-11 2000-02-17 Address 49 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1967-12-27 1995-05-11 Address 325 OLIVIA ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1962-01-02 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220003040 2024-02-20 BIENNIAL STATEMENT 2024-02-20
140220002515 2014-02-20 BIENNIAL STATEMENT 2014-01-01
100318002921 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080206003029 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060222002517 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040109002545 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011231002666 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000217002380 2000-02-17 BIENNIAL STATEMENT 2000-01-01
950511002231 1995-05-11 BIENNIAL STATEMENT 1994-01-01
C121934-2 1990-03-23 ASSUMED NAME CORP INITIAL FILING 1990-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301462479 0216000 1999-05-26 1 RAMLAND ROAD, ORANGEBURG, NY, 10969
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-10
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 1999-07-14

Related Activity

Type Accident
Activity Nr 102030160

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
301462552 0216000 1999-05-26 1 RAMLAND ROAD, ORANGEBURG, NY, 10969
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1999-06-29
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2000-01-06

Related Activity

Type Accident
Activity Nr 102030160

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-11-16
Abatement Due Date 1999-12-06
Nr Instances 4
Nr Exposed 11
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1999-11-16
Abatement Due Date 1999-12-06
Nr Instances 3
Nr Exposed 11
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 1999-11-16
Abatement Due Date 1999-11-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01004A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01004B
Citaton Type Other
Standard Cited 19100134 C01 II
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01004C
Citaton Type Other
Standard Cited 19100134 C01 IX
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01004D
Citaton Type Other
Standard Cited 19100134 D03 IIIB2
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 E02 II
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 E06 IC
Issuance Date 1999-11-16
Abatement Due Date 1999-12-20
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01009
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01010
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 1999-11-16
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 11
Gravity 01
106988421 0216000 1992-05-21 EXIT 6 WEST NEW YORK STATE THRUWAY, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-22
Case Closed 1997-03-24

Related Activity

Type Complaint
Activity Nr 74973124
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1992-06-17
Abatement Due Date 1992-06-22
Current Penalty 250.0
Initial Penalty 1750.0
Contest Date 1992-06-30
Final Order 1995-03-01
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-06-17
Abatement Due Date 1992-06-22
Current Penalty 750.0
Initial Penalty 1750.0
Contest Date 1992-06-30
Final Order 1995-03-01
Nr Instances 1
Nr Exposed 2
Gravity 10
106818388 0213100 1990-02-05 ROUTE 17K, VALLEY CENTRAL MIDDLE SCHOOL, MONTGOMERY, NY, 12549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-02-06
Case Closed 1991-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-08
Abatement Due Date 1990-03-27
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1990-03-16
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-03-08
Abatement Due Date 1990-03-11
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1990-03-16
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-08
Abatement Due Date 1990-03-27
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1990-03-16
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 2
Gravity 04
17805698 0213100 1985-07-01 I.B.M. BLDG 316 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1985-07-11
Case Closed 1986-06-06

Related Activity

Type Accident
Activity Nr 360526057

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1985-08-01
Abatement Due Date 1985-08-03
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1985-08-26
Final Order 1986-05-01
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486957101 2020-04-15 0202 PPP 49 Beech Street, Port Chester, NY, 10573
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498590
Loan Approval Amount (current) 498590
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 30
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 505857.12
Forgiveness Paid Date 2021-10-06
4937548301 2021-01-23 0202 PPS 49 Beech St, Port Chester, NY, 10573-5001
Loan Status Date 2023-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498590
Loan Approval Amount (current) 498590
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-5001
Project Congressional District NY-16
Number of Employees 28
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 510351.26
Forgiveness Paid Date 2023-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State