Search icon

ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC.

Company Details

Name: ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267253
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GGN6ULW7VD16 2024-10-31 6 DALFONSO RD, NEWBURGH, NY, 12550, 7203, USA 6 DALFONSO ROAD, NEWBURGH, NY, 12550, 7203, USA

Business Information

Doing Business As ASHCRAFTS LOCK & DOOR HARDWARE CO INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2007-01-07
Entity Start Date 1982-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561622

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN LODATO
Address 6 D'ALFONSO ROAD, NEWBURGH, NY, 12550, 7203, USA
Title ALTERNATE POC
Name JOHN LODATO
Role PRESIDENT
Address 6 D'ALFONSO ROAD, NEWBURGH, NY, 12550, 7203, USA
Government Business
Title PRIMARY POC
Name JOHN LODATO
Address 6 D'ALFONSO ROAD, NEWBURGH, NY, 12550, 7203, USA
Title ALTERNATE POC
Name JOHN LODATO
Role PRESIDENT
Address 6 D'ALFONSO ROAD, NEWBURGH, NY, 12550, 7203, USA
Past Performance
Title PRIMARY POC
Name JOHN LODATO
Role PRESIDENT
Address 6 D'ALFONSO ROAD, NEWBURGH, NY, 12550, 7203, USA
Title ALTERNATE POC
Name JOHN LODATO
Role PRESIDENT
Address 6 D'ALFONSO ROAD, NEWBURGH, NY, 12550, 7203, USA

DOS Process Agent

Name Role Address
MICHELLE ANDERSON DOS Process Agent 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOHN A LODATO JR Chief Executive Officer 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2004-06-30 2008-07-02 Address 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2004-06-30 2012-07-18 Address 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2004-06-30 2008-07-02 Address 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-05-30 2004-06-30 Address 1704 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2002-05-30 2004-06-30 Address 104 DOGWOOD LN, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-05-30 2004-06-30 Address 100 COMMERCE DRIVE, SUITE 107, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1996-08-14 2002-05-30 Address 6 D'ALFONSO ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-04 2002-05-30 Address 100 COMMERCE DRIVE, SUITE 107, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-08-04 1996-08-14 Address 6 D'ALFONSO RAOD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-04 2002-05-30 Address 6 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120718002405 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100624002486 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080702002931 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060531002387 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040630002493 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020530002195 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000626002061 2000-06-26 BIENNIAL STATEMENT 2000-06-01
960814002112 1996-08-14 BIENNIAL STATEMENT 1996-06-01
930804002472 1993-08-04 BIENNIAL STATEMENT 1993-06-01
B648313-3 1988-06-06 CERTIFICATE OF INCORPORATION 1988-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ11P0224 2011-09-27 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_W912PQ11P0224_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16718.86
Current Award Amount 16718.86
Potential Award Amount 16718.86

Description

Title RE-CORE MARINE BLDG
NAICS Code 561622: LOCKSMITHS
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC.
UEI GGN6ULW7VD16
Legacy DUNS 049370745
Recipient Address UNITED STATES, 6 DALFONSO RD, NEWBURGH, ORANGE, NEW YORK, 125507203

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926007209 2020-04-27 0202 PPP 6 D'Alfonso Rd., Newburgh, NY, 12550
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32046
Loan Approval Amount (current) 32046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32258.47
Forgiveness Paid Date 2020-12-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3205502 ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC. ASHCRAFTS LOCK & DOOR HARDWARE CO INC GGN6ULW7VD16 6 DALFONSO RD, NEWBURGH, NY, 12550-7203
Capabilities Statement Link -
Phone Number 845-562-4554
Fax Number 845-562-6145
E-mail Address john.lodato@ashcraftslock.com
WWW Page -
E-Commerce Website -
Contact Person JOHN LODATO
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 4ML91
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561622
NAICS Code's Description Locksmiths
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State