Search icon

R. B. LAWRENCE, INC.

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

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: Service of Process)
2012-09-06 2019-05-02 Address 300 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: Principal Executive Office)
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: Service of Process)
2008-08-20 2010-10-26 Address 21 PARK ST., CANTON, NY, 13617, USA (Type of address: Service of Process)
2008-08-20 2010-10-26 Address 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-10-26 Address 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1993-06-07 2008-08-20 Address 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1993-06-07 2008-08-20 Address 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)

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
041102002366 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020827002824 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000929002383 2000-09-29 BIENNIAL STATEMENT 2000-09-01
980914002111 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960905002206 1996-09-05 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833728508 2021-03-04 0248 PPS 300 Main St, Morristown, NY, 13664
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13106.02
Loan Approval Amount (current) 13106.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101821
Servicing Lender Name St. Lawrence FCU
Servicing Lender Address 800 Commerce Park Dr, OGDENSBURG, NY, 13669-2208
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morristown, SAINT LAWRENCE, NY, 13664
Project Congressional District NY-21
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101821
Originating Lender Name St. Lawrence FCU
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13148.75
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State