Search icon

LAWRENCE LABORATORIES INC.

Company Details

Name: LAWRENCE LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1977 (48 years ago)
Entity Number: 443402
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 780-1 BROADWAY AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MANZI Chief Executive Officer 25 N QUARTER RD, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780-1 BROADWAY AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2000-03-02 2005-10-17 Address 1818 FEUEREISEN AVE, APT A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-11-17 2000-03-02 Address 1818 FEUEREISEN, APT A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-06-21 1997-11-17 Address 1818 FEVEREISEN AVE APT A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-06-21 2000-03-02 Address 385 HIGH ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1995-06-21 2000-03-02 Address 385 HIGH ST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1977-08-01 1995-06-21 Address BOX 352, 22 S. OCEAN AVE., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002219 2013-08-27 BIENNIAL STATEMENT 2013-08-01
120305002266 2012-03-05 BIENNIAL STATEMENT 2011-08-01
20110331009 2011-03-31 ASSUMED NAME LLC INITIAL FILING 2011-03-31
090817002165 2009-08-17 BIENNIAL STATEMENT 2009-08-01
071105002202 2007-11-05 BIENNIAL STATEMENT 2007-08-01
051017002758 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030805002568 2003-08-05 BIENNIAL STATEMENT 2003-08-01
011022002035 2001-10-22 BIENNIAL STATEMENT 2001-08-01
000302002465 2000-03-02 BIENNIAL STATEMENT 1999-08-01
971117002559 1997-11-17 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847128606 2021-03-15 0235 PPS 780 Broadway Ave Ste 1, Holbrook, NY, 11741-4967
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77997
Loan Approval Amount (current) 77997
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 Holbrook, SUFFOLK, NY, 11741-4967
Project Congressional District NY-02
Number of Employees 11
NAICS code 453910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 78920.61
Forgiveness Paid Date 2022-05-26
1506997708 2020-05-01 0235 PPP 780 Broadway Ave Ste 01, Holbrook, NY, 11741
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85592
Loan Approval Amount (current) 85592
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 Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 86433.13
Forgiveness Paid Date 2021-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State