Search icon

LOCKDOCTOR LOCKSMITHS, INC.

Company Details

Name: LOCKDOCTOR LOCKSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061686
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 86-26 QUEENS BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-441-6242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERING GROSS & GROSS, ESQS DOS Process Agent 86-26 QUEENS BLVD, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
0989454-DCA Active Business 1998-07-02 2024-12-31
0890199-DCA Active Business 1994-07-29 2024-06-30

History

Start date End date Type Value
1986-03-03 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B328131-3 1986-03-03 CERTIFICATE OF INCORPORATION 1986-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-27 No data 10437 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 10437 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 10437 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-06 No data 10437 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-20 No data 10437 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555207 RENEWAL INVOICED 2022-11-17 340 Electronics Store Renewal
3436915 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3261085 RENEWAL INVOICED 2020-11-23 340 Electronics Store Renewal
3182641 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2917904 RENEWAL INVOICED 2018-10-26 340 Electronics Store Renewal
2789823 RENEWAL INVOICED 2018-05-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2777458 LL VIO INVOICED 2018-04-17 250 LL - License Violation
2493842 RENEWAL INVOICED 2016-11-21 340 Electronics Store Renewal
2354152 RENEWAL INVOICED 2016-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2222182 LICENSEDOC15 INVOICED 2015-11-24 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-06 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633808402 2021-02-02 0202 PPS 10437 Atlantic Ave, Richmond Hill, NY, 11418-2930
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86250
Loan Approval Amount (current) 86250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2930
Project Congressional District NY-05
Number of Employees 6
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86890.38
Forgiveness Paid Date 2021-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State