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

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

Form 5500 Series

Employer Identification Number (EIN):
131955617
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
498590.00
Total Face Value Of Loan:
498590.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
498590.00
Total Face Value Of Loan:
498590.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-26
Type:
Unprog Rel
Address:
1 RAMLAND ROAD, ORANGEBURG, NY, 10969
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-26
Type:
Accident
Address:
1 RAMLAND ROAD, ORANGEBURG, NY, 10969
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-05-21
Type:
Unprog Rel
Address:
EXIT 6 WEST NEW YORK STATE THRUWAY, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-05
Type:
Prog Related
Address:
ROUTE 17K, VALLEY CENTRAL MIDDLE SCHOOL, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-01
Type:
Accident
Address:
I.B.M. BLDG 316 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
498590
Current Approval Amount:
498590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
505857.12
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
498590
Current Approval Amount:
498590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
510351.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State