Search icon

BOB'S LOCKSMITH, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XGR9 Active Non-Manufacturer 2013-07-10 2024-03-02 No data No data

Contact Information

POC JOANN M. DEJONGE
Phone +1 718-447-5335
Fax +1 718-447-1010
Address 1865 VICTORY BLVD, STATEN ISLAND, NY, 10314 3517, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
070713002012 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050831002284 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030710002654 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010702002199 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990806002400 1999-08-06 BIENNIAL STATEMENT 1999-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data Staten Island, STATEN ISLAND, NY, 10314 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 2365 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-12 No data 2365 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-19 No data 2365 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data Staten Island, STATEN ISLAND, NY, 10314 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563748302 2021-01-22 0202 PPP 1865 Victory Blvd, Staten Island, NY, 10314-3517
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62035
Loan Approval Amount (current) 62035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3517
Project Congressional District NY-11
Number of Employees 7
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62351.12
Forgiveness Paid Date 2021-08-04
4920069005 2021-05-21 0202 PPS 1865 Victory Blvd, Staten Island, NY, 10314-3517
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62035
Loan Approval Amount (current) 62035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3517
Project Congressional District NY-11
Number of Employees 5
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62498.99
Forgiveness Paid Date 2022-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State