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 (71 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

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

Form 5500 Series

Employer Identification Number (EIN):
136151991
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
126100.00
Total Face Value Of Loan:
126100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126100
Current Approval Amount:
126100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127280.44

Date of last update: 19 Mar 2025

Sources: New York Secretary of State