Search icon

LOCKER ASSOCIATES, INC.

Company Details

Name: LOCKER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1985 (40 years ago)
Entity Number: 1001948
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, SUITE 2625, NEW YORK, NY, United States, 10007
Principal Address: 225 BROADWAY, SUITE 2625, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. LOCKER Chief Executive Officer 600 WEST 115TH STREET, APT. 51, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
LOCKER ASSOCIATES, INC. DOS Process Agent 225 BROADWAY, SUITE 2625, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1993-01-07 1997-06-09 Address 600 WEST 115TH STREET, APT 1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-01-07 2021-06-07 Address 225 BROADWAY, SUITE 2625, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-06-04 1993-01-07 Address 198 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607061346 2021-06-07 BIENNIAL STATEMENT 2021-06-01
191024060332 2019-10-24 BIENNIAL STATEMENT 2019-06-01
170601006429 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006594 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006814 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110620002365 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090709002526 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070607002107 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002026 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030516002710 2003-05-16 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590348709 2021-03-31 0202 PPP 225 Broadway Ste 2625, New York, NY, 10007-3094
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28852
Loan Approval Amount (current) 28852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10007-3094
Project Congressional District NY-10
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28992.25
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State