Search icon

LAWRENCE'S CONTRACTOR, INC.

Company Details

Name: LAWRENCE'S CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2007 (18 years ago)
Entity Number: 3517453
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 138-40 226TH ST, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 917-225-9335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVE LAWRENCE DOS Process Agent 138-40 226TH ST, SPRINGFIELD GARDENS, NY, United States, 11413

Agent

Name Role Address
DAVID LAWRENCE Agent 138-40 226TH STREET, SPRINGFIELD GARDEN, NY, 11413

Chief Executive Officer

Name Role Address
DAVE LAWRENCE Chief Executive Officer 138 40 226TH ST, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
1266047-DCA Active Business 2007-08-29 2025-02-28

Permits

Number Date End date Type Address
Q042023212A20 2023-07-31 2023-08-30 REPAIR SIDEWALK FARMERS BOULEVARD, QUEENS, FROM STREET 138 AVENUE TO STREET 139 ROAD

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 138 40 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-24 2024-01-08 Address 138 40 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2011-05-25 2021-03-24 Address 138 40 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2009-05-11 2024-01-08 Address 138 40 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2007-05-15 2024-01-08 Address 138-40 226TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Registered Agent)
2007-05-15 2011-05-25 Address 138-40 226TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Service of Process)
2007-05-15 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108004830 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210324060392 2021-03-24 BIENNIAL STATEMENT 2019-05-01
130617002382 2013-06-17 BIENNIAL STATEMENT 2013-05-01
110525002165 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090511002474 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070515000321 2007-05-15 CERTIFICATE OF INCORPORATION 2007-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556914 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556915 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3253923 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253924 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2908112 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908113 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2503087 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2503086 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868075 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868076 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064018410 2021-02-04 0202 PPS 13840 226th St, Laurelton, NY, 11413-2743
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Laurelton, QUEENS, NY, 11413-2743
Project Congressional District NY-05
Number of Employees 6
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45270.73
Forgiveness Paid Date 2021-09-15
2328237704 2020-05-01 0202 PPP 13840 226TH ST, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
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 SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 50
NAICS code 523130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37328.35
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State