Search icon

LAWTON MULL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWTON MULL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972651
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-07 32ND ST #D1, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 35-07 32ND STREET #D1, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 917-670-7372

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MULL Chief Executive Officer 35-07 32ND STREET #D1, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-07 32ND ST #D1, LONG ISLAND CITY, NY, United States, 11106

Agent

Name Role Address
PATRICK MULL Agent 35-07 32ND STREET #D1, LONG ISLAND CITY, NY, 11106

Licenses

Number Status Type Date End date
1367006-DCA Active Business 2010-08-17 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
120723006310 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100714000470 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358592 RENEWAL INVOICED 2021-08-10 340 Secondhand Dealer General License Renewal Fee
3068718 RENEWAL INVOICED 2019-08-01 340 Secondhand Dealer General License Renewal Fee
2647119 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2124977 RENEWAL INVOICED 2015-07-10 340 Secondhand Dealer General License Renewal Fee
1054902 RENEWAL INVOICED 2013-07-17 340 Secondhand Dealer General License Renewal Fee
1054903 RENEWAL INVOICED 2011-07-21 340 Secondhand Dealer General License Renewal Fee
1024623 LICENSE INVOICED 2010-08-18 170 Secondhand Dealer General License Fee
1024622 FINGERPRINT INVOICED 2010-08-17 150 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149500.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
16665.00
Total Face Value Of Loan:
16665.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16753.27
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16814.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State