Search icon

R. B. LAWRENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. B. LAWRENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1982 (43 years ago)
Entity Number: 791362
ZIP code: 13664
County: St. Lawrence
Place of Formation: New York
Address: 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, United States, 13664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, United States, 13664

Chief Executive Officer

Name Role Address
RUSSELL B LAWRENCE III Chief Executive Officer 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, United States, 13664

National Provider Identifier

NPI Number:
1790847770

Authorized Person:

Name:
MR. RUSSELL B. LAWRENCE III
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
3156353289

History

Start date End date Type Value
2012-09-06 2019-05-02 Address 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Principal Executive Office)
2012-09-06 2019-05-02 Address 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Service of Process)
2010-10-26 2012-09-06 Address 904 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Chief Executive Officer)
2010-10-26 2012-09-06 Address 904 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Principal Executive Office)
2010-10-26 2012-09-06 Address 904 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502002011 2019-05-02 BIENNIAL STATEMENT 2018-09-01
120906006316 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101026002775 2010-10-26 BIENNIAL STATEMENT 2010-09-01
080820002937 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060829002016 2006-08-29 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
13106.02
Total Face Value Of Loan:
13106.02

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,106.02
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,106.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,148.75
Servicing Lender:
St. Lawrence FCU
Use of Proceeds:
Payroll: $13,104.02
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,142.36
Servicing Lender:
The North Country Savings Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State