Search icon

ROBERT H. LAW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT H. LAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1965 (60 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

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

Form 5500 Series

Employer Identification Number (EIN):
160914715
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
455680.00
Total Face Value Of Loan:
455680.00
Date:
2020-04-13
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:
455680.00
Total Face Value Of Loan:
455680.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-26
Type:
Planned
Address:
1850 COUNTY ROUTE 57, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-13
Type:
Planned
Address:
WEST GENESEE HIGH SCHOOL, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-20
Type:
Planned
Address:
AIRCRAFT SHOP UPGRADE, HANCOCK ANGB, SYRACUSE, NY, 13221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-12
Type:
Planned
Address:
220 BRIDGE ST., SOLVAY, NY, 13219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-23
Type:
Planned
Address:
3033 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$455,680
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$458,738.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $455,675
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$455,680
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$458,264.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $455,680

Court Cases

Court Case Summary

Filing Date:
2013-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
WOODBINE BUSINESS PARK,
Party Role:
Defendant
Party Name:
ROBERT H. LAW, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State