Search icon

LAWRENCE D. COON & SON, INC.

Headquarter

Company Details

Name: LAWRENCE D. COON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1975 (50 years ago)
Entity Number: 361441
ZIP code: 12075
County: New York
Place of Formation: New York
Address: 136 SOLLER HEIGHTS RD, GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY L COON Chief Executive Officer 136 SOLLER HEIGHTS RD, GHENT, NY, United States, 12075

DOS Process Agent

Name Role Address
WESLEY COON DOS Process Agent 136 SOLLER HEIGHTS RD, GHENT, NY, United States, 12075

Links between entities

Type:
Headquarter of
Company Number:
2821139
State:
CONNECTICUT

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 136 SOLLER HEIGHTS RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 116 SOLLER HEIGHTS RD, GHENT, NY, 12075, 3003, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-15 2023-05-25 Address 116 SOLLER HEIGHTS RD, GHENT, NY, 12075, 3003, USA (Type of address: Chief Executive Officer)
2015-04-15 2023-05-25 Address 116 SOLLER HEIGHTS RD, GHENT, NY, 12075, 3003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525001081 2023-05-25 BIENNIAL STATEMENT 2023-01-01
150415006136 2015-04-15 BIENNIAL STATEMENT 2015-01-01
130128002085 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110111002091 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090108002474 2009-01-08 BIENNIAL STATEMENT 2009-01-01

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:
91945.00
Total Face Value Of Loan:
91945.00
Date:
2020-04-11
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:
91900.00
Total Face Value Of Loan:
91900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91900
Current Approval Amount:
91900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92617.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State