Search icon

ASK LOCKSMITH INC.

Company Details

Name: ASK LOCKSMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1989 (36 years ago)
Entity Number: 1370082
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FERIDOON SADIGH Chief Executive Officer 247 WEST 38TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-08-14 2005-09-13 Address 411 40TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-08-14 Address 411 40TH ST, BROOKLYN, NY, 10123, USA (Type of address: Chief Executive Officer)
1989-07-20 1993-03-02 Address 247 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002059 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110819002663 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090707002398 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070727002903 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050913002643 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030807002104 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010911002068 2001-09-11 BIENNIAL STATEMENT 2001-07-01
990831002225 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970814002010 1997-08-14 BIENNIAL STATEMENT 1997-07-01
930924002724 1993-09-24 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080258707 2021-03-26 0202 PPS 247 W 38th St N/A, New York, NY, 10018-4447
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65680
Loan Approval Amount (current) 65680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4447
Project Congressional District NY-12
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66000.3
Forgiveness Paid Date 2021-10-04
5211017403 2020-05-11 0202 PPP 247 West 38 Street, NEW YORK, NY, 10018
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60070
Loan Approval Amount (current) 60070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60968.58
Forgiveness Paid Date 2021-11-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State