Search icon

LAWMAN HEATING & COOLING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAWMAN HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1978 (48 years ago)
Entity Number: 467604
ZIP code: 13685
County: Monroe
Place of Formation: New York
Address: 206 AMBROSE STREET, PO BOX 599, SACKETTS HARBOR, NY, United States, 13685
Principal Address: 206 AMBROSE ST, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 40000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 AMBROSE STREET, PO BOX 599, SACKETTS HARBOR, NY, United States, 13685

Chief Executive Officer

Name Role Address
MICHAEL A LAWLER Chief Executive Officer 206 AMBROSE ST, SACKETS HARBOR, NY, United States, 13685

Links between entities

Type:
Headquarter of
Company Number:
F06000007575
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-646-2920
Contact Person:
ROBIN ROZANSKI
User ID:
P0194245
Trade Name:
LAWMAN HEATING & COOLING INC

Unique Entity ID

Unique Entity ID:
R1KEYDNLL929
CAGE Code:
0FR75
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
LAWMAN HEATING & COOLING INC
Activation Date:
2025-04-10
Initial Registration Date:
2002-04-09

Commercial and government entity program

CAGE number:
0FR75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
ROBIN ROZANSKI

Form 5500 Series

Employer Identification Number (EIN):
161100145
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-22 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2000-02-02 2002-03-01 Address 206 AMBROSE ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
1995-05-02 2000-02-02 Address 713 SMITH STREET, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1995-05-02 2000-02-02 Address 713 SMITH STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1995-05-02 2000-02-02 Address 713 SMITH STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002104 2014-03-14 BIENNIAL STATEMENT 2014-01-01
20120530052 2012-05-30 ASSUMED NAME LLC INITIAL FILING 2012-05-30
120308002406 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100120002345 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080107003020 2008-01-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222F8034
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
23780.00
Base And Exercised Options Value:
23780.00
Base And All Options Value:
23780.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-02
Description:
REPAIR LOWER ROOF P2360
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W911S222A8003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
7000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-22
Description:
GENERAL CONSTRUCTION SERVICES
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W9123617C0020
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1719424.00
Base And Exercised Options Value:
1719424.00
Base And All Options Value:
1719424.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-28
Description:
IGF::OT::IGF REPLACE BOILERS IN BUILDINGS, RICHMOND, VIRGINIA
Naics Code:
237120: OIL AND GAS PIPELINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
2712242.00
Total Face Value Of Loan:
2712242.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-19
Type:
Prog Other
Address:
178 MULLIN STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-19
Type:
Planned
Address:
600 WILLIAM T. FIELD DRIVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-19
Type:
Planned
Address:
336 BRADY ROAD, SACKETS HARBOR, NY, 13685
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-27
Type:
Planned
Address:
725 RAND DRIVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-23
Type:
Prog Related
Address:
3800 NORTH MAIN STREET, HOLLEY, NY, 14470
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
94
Initial Approval Amount:
$2,712,242
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,712,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,743,377.05
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $2,712,242
Jobs Reported:
91
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,014,246.58
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 646-2920
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State