Search icon

LAWLAND CORP.

Company Details

Name: LAWLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1954 (70 years ago)
Entity Number: 95832
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWLAND CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 136151991 2024-08-13 LAWLAND CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6465999250
Plan sponsor’s address 770 LEXINGTON AVE FL 11, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing STEPHEN R. BERNSTEIN
LAWLAND CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 136151991 2023-08-01 LAWLAND CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6465999250
Plan sponsor’s address 770 LEXINGTON AVE FL 11, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing STEPHEN R BERNSTEIN
LAWLAND CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 136151991 2022-05-10 LAWLAND CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6465999250
Plan sponsor’s address 770 LEXINGTON AVE FL 11, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing STEPHEN R. BERNSTEIN
LAWLAND CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 136151991 2021-08-18 LAWLAND CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6465999250
Plan sponsor’s address 770 LEXINGTON AVE FL 11, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing STEPHEN R BERNSTEIN
LAWLAND CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 136151991 2020-08-21 LAWLAND CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6465999250
Plan sponsor’s address 770 LEXINGTON AVE FL 11, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing STEPHEN R BERNSTEIN

Chief Executive Officer

Name Role Address
LAWRENCE N FRIEDLAND Chief Executive Officer 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
LAWLAND CORP. DOS Process Agent 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, United States, 10065

Licenses

Number Type End date
31FR0001731 CORPORATE BROKER 2026-06-27
109935054 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-08 2024-11-18 Address 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-05-08 2024-11-18 Address 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1954-11-18 2012-05-08 Address 613 LENOX AVE., NEW YORK, NY, 10037, USA (Type of address: Service of Process)
1954-11-18 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241118003234 2024-11-18 BIENNIAL STATEMENT 2024-11-18
211203002615 2021-12-03 BIENNIAL STATEMENT 2021-12-03
161229006290 2016-12-29 BIENNIAL STATEMENT 2016-11-01
121109006430 2012-11-09 BIENNIAL STATEMENT 2012-11-01
120508002457 2012-05-08 BIENNIAL STATEMENT 2010-11-01
B257937-2 1985-08-16 ASSUMED NAME CORP INITIAL FILING 1985-08-16
724428-5 1968-12-19 CERTIFICATE OF AMENDMENT 1968-12-19
8861-47 1954-11-18 CERTIFICATE OF INCORPORATION 1954-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910107704 2020-05-01 0202 PPP 770 Lexington Ave FL 11, New York, NY, 10065
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126100
Loan Approval Amount (current) 126100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127280.44
Forgiveness Paid Date 2021-04-13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State