Search icon

JONATHAN LAWRENCE WEALTH MANAGEMENT INC.

Company Details

Name: JONATHAN LAWRENCE WEALTH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684545
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 10 OFFICE PARK WAY, SUITE 300, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OFFICE PARK WAY, SUITE 300, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2014-12-24 2015-01-06 Address 10 OFFICE PARK WAY, SUITE 300, PITTSFORD, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106000175 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
141224010004 2014-12-24 CERTIFICATE OF INCORPORATION 2014-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902827010 2020-04-09 0219 PPP 10 OFFICE PARK WAY, PITTSFORD, NY, 14534-1728
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32812
Loan Approval Amount (current) 32812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1728
Project Congressional District NY-25
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33115.51
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State