Search icon

ST. LAWRENCE RESTORATION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. LAWRENCE RESTORATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1973 (52 years ago)
Entity Number: 265985
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, United States, 13624
Principal Address: 411 FRANKLIN STREET, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
MITCHELL HILL PRICE Chief Executive Officer PO BOX 310, CLAYTON, NY, United States, 13624

Unique Entity ID

CAGE Code:
8AAB9
UEI Expiration Date:
2020-05-27

Business Information

Activation Date:
2019-04-17
Initial Registration Date:
2019-03-29

History

Start date End date Type Value
2023-11-02 2023-11-02 Address PO BOX 310, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address PO BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer)
2009-07-20 2023-11-02 Address PO BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-07-20 Address PO BOX 310IN STREET, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer)
1993-02-18 2023-11-02 Address 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005280 2023-11-02 BIENNIAL STATEMENT 2023-07-01
130820006247 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110804002505 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090720002879 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070815003433 2007-08-15 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
84788.47
Total Face Value Of Loan:
84788.47
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:
84788.47
Total Face Value Of Loan:
84788.47
Date:
2019-05-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-18
Type:
Planned
Address:
411 FRANKLIN STREET, CLAYTON, NY, 13624
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$84,788.47
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,788.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,527.18
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $84,785.47
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$84,788.47
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,788.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,796.64
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $67,830.77
Rent: $16,957.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State