Search icon

LAWTONS DEVELOPMENT LLC

Company Details

Name: LAWTONS DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761960
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 90 WATERVLIET AVENUE, ALBANY, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWTONS DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264025964 2024-05-07 LAWTONS DEVELOPMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811190
Sponsor’s telephone number 5182693550
Plan sponsor’s address 90 WATERVLIET AVE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EDWARD ROJAS
LAWTONS DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 264025964 2023-04-13 LAWTONS DEVELOPMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811190
Sponsor’s telephone number 5182693550
Plan sponsor’s address 90 WATERVLIET AVE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing EDWARD ROJAS
LAWTONS DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 264025964 2022-05-10 LAWTONS DEVELOPMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811190
Sponsor’s telephone number 5182693550
Plan sponsor’s address 90 WATERVLIET AVE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing GERALD J LAWTON
LAWTONS DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 264025964 2021-04-09 LAWTONS DEVELOPMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811190
Sponsor’s telephone number 5182693550
Plan sponsor’s address 90 WATERVLIET AVE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
LAWTON AUTOMOTIVE AND TIRE CENTER DOS Process Agent 90 WATERVLIET AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2009-01-12 2011-01-25 Address 118 WEST STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060012 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190114061124 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006909 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150121006052 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130227002497 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110125002035 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090112000514 2009-01-12 ARTICLES OF ORGANIZATION 2009-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9965237001 2020-04-09 0248 PPP 90 Watervliet Ave, ALBANY, NY, 12206-2024
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-2024
Project Congressional District NY-20
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28351.75
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State