Search icon

LAWSON AEROSPACE LLC

Company Details

Name: LAWSON AEROSPACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2006 (19 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 3301431
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 325 EAST BROADWAY, APT E3, LONG BEACH, NY, United States, 11561

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SQT1 Active Non-Manufacturer 2012-10-29 2024-03-05 2026-10-27 No data

Contact Information

POC DAVID LAWSON
Phone +1 646-541-8767
Address 325 E BROADWAY UNIT E3, LONG BEACH, NASSAU, NY, 11561 4339, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DAVID LAWSON DOS Process Agent 325 EAST BROADWAY, APT E3, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2020-01-21 2022-12-15 Address 350 W 50TH STREET, APT TH1G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-28 2020-01-21 Address 350 W 50TH STREET, UNIT TH-1G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-01-05 2008-01-28 Address APT 2I, 393 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215002124 2022-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-14
220114001748 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200121060618 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180103007027 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007488 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140122006330 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120209002726 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100201002061 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080128002337 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060530000223 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119607707 2020-05-01 0202 PPP 350 W 50TH ST APT TH1G, NEW YORK, NY, 10019
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21026.51
Forgiveness Paid Date 2021-04-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State