Search icon

FRED M. LAWRENCE CO. INC.

Company Details

Name: FRED M. LAWRENCE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1957 (67 years ago)
Entity Number: 169048
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 43 E. 10TH ST., NEW YORK, NY, United States, 10003

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 FRAMES 401(K) PLAN 2023 135664486 2024-04-05 FRED M. LAWRENCE CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 321900
Sponsor’s telephone number 6316176853
Plan sponsor’s address 45 DREXEL DRIVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing VINCENT LANCI
LAWRENCE FRAMES 401(K) PLAN 2022 135664486 2023-04-14 FRED M. LAWRENCE CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 321900
Sponsor’s telephone number 6316176853
Plan sponsor’s address 45 DREXEL DRIVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing VINCENT LANCI
LAWRENCE FRAMES 401(K) PLAN 2021 135664486 2022-04-25 FRED M. LAWRENCE CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 321900
Sponsor’s telephone number 6316176853
Plan sponsor’s address 45 DREXEL DRIVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing VINCENT LANCI

DOS Process Agent

Name Role Address
FRED M. LAWRENCE CO. INC. DOS Process Agent 43 E. 10TH ST., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
C186126-2 1992-03-04 ASSUMED NAME CORP INITIAL FILING 1992-03-04
87630 1957-12-11 CERTIFICATE OF INCORPORATION 1957-12-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD OPMPO0709000008 2009-03-10 2009-03-20 2009-03-20
Unique Award Key CONT_AWD_OPMPO0709000008_2400_-NONE-_-NONE-
Awarding Agency Office of Personnel Management
Link View Page

Description

NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient FRED M. LAWRENCE CO. INC
UEI PXL4L3FLXJ85
Legacy DUNS 001356104
Recipient Address UNITED STATES, 4416 23RD ST, LONG ISLAND CITY, 111015015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427668 0215600 2010-05-13 44-16 232RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-05-13
Emphasis N: DUSTEXPL
Case Closed 2010-06-04

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2010-05-20
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 B03
Issuance Date 2010-05-20
Abatement Due Date 2010-06-02
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-05-20
Abatement Due Date 2010-05-26
Nr Instances 1
Nr Exposed 16
Gravity 01
100621622 0215600 1986-09-17 44-16 23RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-17
Case Closed 1986-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-09-23
Abatement Due Date 1986-09-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
1783950 0215600 1984-07-11 44-16 23RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-07-20
Case Closed 1990-04-25
11904281 0215600 1981-12-21 44-16 23 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1981-12-28
11835683 0215600 1977-09-22 44-16 23 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-22
Case Closed 1977-10-13

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202598310 2021-01-21 0235 PPS 45 Drexel Dr, Bay Shore, NY, 11706-2201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120036
Loan Approval Amount (current) 120036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2201
Project Congressional District NY-02
Number of Employees 14
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120963.4
Forgiveness Paid Date 2021-11-08
2122747306 2020-04-29 0235 PPP 45 DREXEL DRIVE, BAY SHORE, NY, 11706
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113037
Loan Approval Amount (current) 113037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 24
NAICS code 321920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113795.74
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State