Search icon

ROY LAWRENCE CO. INC.

Company Details

Name: ROY LAWRENCE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1649271
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 64 ALLEN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY LAWRENCE DOS Process Agent 64 ALLEN STREET, HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
DP-1291487 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920706000025 1992-07-06 CERTIFICATE OF INCORPORATION 1992-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8697348810 2021-04-22 0202 PPP 1015 Lafayette Ave, Brooklyn, NY, 11221-2301
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2301
Project Congressional District NY-08
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21014.86
Forgiveness Paid Date 2022-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State