Search icon

BOB'S LOCKSMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB'S LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183796
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1865 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1865 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MICHAEL DEJONGE Chief Executive Officer 30 JAPRIL DRIVE, HAMILTON, NJ, United States, 08619

Unique Entity ID

CAGE Code:
6XGR9
UEI Expiration Date:
2014-07-08

Business Information

Activation Date:
2013-07-10
Initial Registration Date:
2013-07-08

Commercial and government entity program

CAGE number:
6XGR9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOANN M. DEJONGE

History

Start date End date Type Value
1993-02-11 2021-06-08 Address 63 CARRS TAVERN ROAD, CLARKSBURG, NJ, 08510, USA (Type of address: Chief Executive Officer)
1987-07-01 1997-07-08 Address 1865 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130003042 2021-11-30 BIENNIAL STATEMENT 2021-11-30
210608060095 2021-06-08 BIENNIAL STATEMENT 2019-07-01
130722002281 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110727002280 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090629002275 2009-06-29 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1605405 CL VIO CREDITED 2014-02-28 175 CL - Consumer Law Violation
1605426 CL VIO INVOICED 2014-02-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
62035.00
Total Face Value Of Loan:
62035.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,035
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,351.12
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $62,033
Jobs Reported:
5
Initial Approval Amount:
$62,035
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,498.99
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $62,030
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State