Search icon

ROBERT H. LAW, INC.

Company Details

Name: ROBERT H. LAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1965 (59 years ago)
Entity Number: 193202
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057

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
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2023 160914715 2024-02-20 ROBERT H. LAW, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-02-20
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2024-02-20
Name of individual signing SANDRA WEHNER
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2022 160914715 2023-04-25 ROBERT H. LAW, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing RICHARD LAW
Role Employer/plan sponsor
Date 2023-04-25
Name of individual signing RICHARD LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2021 160914715 2022-07-05 ROBERT H. LAW, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing RICHARD L. LAW
Role Employer/plan sponsor
Date 2022-07-04
Name of individual signing RICHARD L. LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2020 160914715 2021-02-02 ROBERT H. LAW, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-02-02
Name of individual signing RICHARD LAW
Role Employer/plan sponsor
Date 2021-02-02
Name of individual signing RICHARD LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2019 160914715 2020-03-30 ROBERT H. LAW, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing RICHARD LAW
Role Employer/plan sponsor
Date 2020-03-30
Name of individual signing RICHARD LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2018 160914715 2019-04-15 ROBERT H. LAW, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing RICHARD L. LAW
Role Employer/plan sponsor
Date 2019-04-15
Name of individual signing RICHARD L. LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2017 160914715 2018-05-29 ROBERT H. LAW, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing RICHARD LAW
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing RICHARD LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2016 160914715 2017-04-13 ROBERT H. LAW, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing RICHARD LAW
Role Employer/plan sponsor
Date 2017-04-13
Name of individual signing RICHARD LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2015 160914715 2016-04-29 ROBERT H. LAW, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing RICHARD L. LAW
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing RICHARD L. LAW
ROBERT H. LAW, INC. 401(K) PROFIT SHARING PLAN 2014 160914715 2015-07-24 ROBERT H. LAW, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238300
Sponsor’s telephone number 3154375906
Plan sponsor’s address 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing RICHARD LAW
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing RICHARD LAW

Chief Executive Officer

Name Role Address
RICHARD L. LAW Chief Executive Officer 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057

Permits

Number Date End date Type Address
60335 No data 1986-06-30 Mined land permit 4715 James Street, East Syracuse, NY, 13057 0216
60347 No data 1984-08-31 Mined land permit 4715 James Street, East Syracuse, NY, 13057 0216
60326 No data 1984-06-30 Mined land permit 4715 James Street, East Syracuse, NY, 13057 0216
70323 No data No data Mined land permit 6577 Taft Road, East Syracuse, NY, 13057
60346 No data 1984-08-31 Mined land permit 4715 James Street, East Syracuse, NY, 13057 0216

History

Start date End date Type Value
1991-12-26 2015-11-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1965-12-07 1991-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-12-07 1994-01-25 Address 4715 JAMES ST., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112000681 2015-11-12 CERTIFICATE OF AMENDMENT 2015-11-12
140110002436 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120301002210 2012-03-01 BIENNIAL STATEMENT 2011-12-01
20100512075 2010-05-12 ASSUMED NAME CORP INITIAL FILING 2010-05-12
100126002765 2010-01-26 BIENNIAL STATEMENT 2009-12-01
080104003159 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060120002788 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031125002308 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011206002646 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000119002800 2000-01-19 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310749734 0215800 2007-06-26 1850 COUNTY ROUTE 57, FULTON, NY, 13069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-26
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-07-03
309380715 0215800 2006-04-13 WEST GENESEE HIGH SCHOOL, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-14
Case Closed 2006-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
106161862 0215800 2002-06-20 AIRCRAFT SHOP UPGRADE, HANCOCK ANGB, SYRACUSE, NY, 13221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-20
Emphasis S: CONSTRUCTION
Case Closed 2002-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 2002-07-18
Abatement Due Date 2002-07-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
107695652 0215800 1999-04-12 220 BRIDGE ST., SOLVAY, NY, 13219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-04-13
Emphasis S: CONSTRUCTION
Case Closed 1999-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1999-05-12
Abatement Due Date 1999-05-17
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
114102841 0215800 1993-08-23 3033 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1993-09-02
102913654 0215800 1991-07-29 400 WALBERTA ROAD, SYRACUSE, NY, 13219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-07-29
Case Closed 1991-08-14
113923007 0215800 1990-11-16 6500 FLY ROAD, E. SYRACUSE, NY, 13057
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-02
Case Closed 1991-02-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1991-01-07
Abatement Due Date 1991-01-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1991-01-07
Abatement Due Date 1991-01-14
Nr Instances 1
Nr Exposed 1
Gravity 02
107688574 0215800 1990-08-03 324 W. WATER ST. WASHINGTON ST. PARKING GARAGE, SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-20
Case Closed 1990-12-14

Related Activity

Type Referral
Activity Nr 901049429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-11-02
Abatement Due Date 1990-11-05
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-11-02
Abatement Due Date 1990-11-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-11-02
Abatement Due Date 1990-11-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
100604297 0215800 1989-07-14 RT. 31 - NEW LIVERPOOL ELEM. SCHOOL, CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-17
Case Closed 1989-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A02 I
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
18149021 0215800 1988-10-17 CORNER OF HALL ST. & MILTON AVE., SOLVAY, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-17
Case Closed 1988-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-10-21
Abatement Due Date 1988-10-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-05
Case Closed 1988-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1987-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-08-27
Abatement Due Date 1987-08-30
Current Penalty 60.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C
Issuance Date 1987-08-27
Abatement Due Date 1987-08-30
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Case Closed 1986-11-13

Related Activity

Type Referral
Activity Nr 900847278
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-08
Case Closed 1980-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1980-10-16
Abatement Due Date 1980-10-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071867109 2020-04-12 0248 PPP 6883 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057-9752
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455680
Loan Approval Amount (current) 455680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9752
Project Congressional District NY-22
Number of Employees 26
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458264.27
Forgiveness Paid Date 2020-11-17
7162968306 2021-01-28 0248 PPS 6883 Schuyler Rd, East Syracuse, NY, 13057-9752
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455680
Loan Approval Amount (current) 455680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9752
Project Congressional District NY-22
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458738.67
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State