Search icon

AL ROVINS LOCKSMITH, INC.

Company Details

Name: AL ROVINS LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1315961
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 406 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 64 Morgan Street, Eastchester, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AL ROVINS LOCKSMITH INC. DOS Process Agent 406 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
LOUIS PANICO Chief Executive Officer 406 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 406 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 387 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2022-09-09 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-03 2025-01-10 Address 387 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-03-03 1999-01-12 Address 387 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-03-03 2025-01-10 Address 387 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1989-01-04 1993-03-03 Address 48 EAST 43RD STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-01-04 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000094 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230112001947 2023-01-12 BIENNIAL STATEMENT 2023-01-01
220908002087 2022-09-08 BIENNIAL STATEMENT 2021-01-01
990112002304 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970213002221 1997-02-13 BIENNIAL STATEMENT 1997-01-01
940107002118 1994-01-07 BIENNIAL STATEMENT 1993-01-01
930303002984 1993-03-03 BIENNIAL STATEMENT 1993-01-01
B725118-2 1989-01-04 CERTIFICATE OF INCORPORATION 1989-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522788304 2021-01-30 0202 PPS 387 Main St, New Rochelle, NY, 10801-6519
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30387
Loan Approval Amount (current) 30387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6519
Project Congressional District NY-16
Number of Employees 3
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30612.83
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State