Search icon

WILLIAM H. LANE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM H. LANE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1967 (58 years ago)
Entity Number: 213446
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 202 State Street, 80 EXCHANGE ST, Binghamton, NY, United States, 13901
Principal Address: 113 COURT STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
JAMES W. ORBAND, ESQUIRE Agent C/O HINMAN, HOWARD & KATTELL, 80 EXCHANGE ST, BINGHAMTON, NY, 13902

DOS Process Agent

Name Role Address
JAMES W. ORBAND, ESQUIRE DOS Process Agent 202 State Street, 80 EXCHANGE ST, Binghamton, NY, United States, 13901

Chief Executive Officer

Name Role Address
MARK E LANE Chief Executive Officer 113 COURT STREET, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Fax Number:
607-775-3133
Contact Person:
MARK LANE
User ID:
P3207793
Trade Name:
WILLIAM H LANE INC

Unique Entity ID

Unique Entity ID:
VDCFM8PZH8X4
CAGE Code:
8JQC1
UEI Expiration Date:
2025-10-24

Business Information

Doing Business As:
WILLIAM H LANE INC
Activation Date:
2024-10-29
Initial Registration Date:
2020-03-29

Commercial and government entity program

CAGE number:
8JQC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-24

Contact Information

POC:
MARK E.. LANE
Corporate URL:
whlane.com

Form 5500 Series

Employer Identification Number (EIN):
160925555
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 113 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-06-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2024-02-05 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2022-09-27 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2022-07-12 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250610001394 2025-06-10 BIENNIAL STATEMENT 2025-06-10
221228002982 2022-12-28 BIENNIAL STATEMENT 2021-08-01
150903006215 2015-09-03 BIENNIAL STATEMENT 2015-08-01
130809006123 2013-08-09 BIENNIAL STATEMENT 2013-08-01
130429002001 2013-04-29 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
856952.00
Total Face Value Of Loan:
856952.00
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:
1299225.00
Total Face Value Of Loan:
1299225.00
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:
1299225.00
Total Face Value Of Loan:
1299225.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-13
Type:
Planned
Address:
CORNER OF WATER STREET AND HENRY ST., BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-17
Type:
Complaint
Address:
115 SENECA ST HILTON CANOPY PROJECT, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-07
Type:
Referral
Address:
261 JOYLAND ROAD, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-22
Type:
Complaint
Address:
MARRIOTT, 120 S. AURORA STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-19
Type:
Planned
Address:
CANDLEWOOD SUITES, 3601 VESTAL PARKWAY, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$856,952
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$856,952
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$865,920.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $856,949
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$1,299,225
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,299,225
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,313,213.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $926,225
Utilities: $20,000
Rent: $33,000
Healthcare: $300000
Debt Interest: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State