Search icon

LAMB & WEBSTER, INC.

Company Details

Name: LAMB & WEBSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1969 (56 years ago)
Entity Number: 274671
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141
Principal Address: 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD LAMB Chief Executive Officer 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Form 5500 Series

Employer Identification Number (EIN):
160967729
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-25 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-29 2015-04-01 Address 601 W MAIN ST., SPRINGVILLE, NY, 14141, 9701, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-07-20 Address 601 W MAIN ST, SPRINGVILLE, NY, 14141, 9701, USA (Type of address: Principal Executive Office)
1992-10-29 1993-07-20 Address 601 W MAIN ST, SPRINGVILLE, NY, 14141, 9701, USA (Type of address: Service of Process)
1969-04-01 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210414060163 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190429060100 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170419006287 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150401006228 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130514006071 2013-05-14 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
733600.00
Total Face Value Of Loan:
733600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
733600
Current Approval Amount:
733600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
742141.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State