Search icon

AIM SECURITY LOCKSMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIM SECURITY LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1989 (36 years ago)
Entity Number: 1400371
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7318 20TH AVE, 20th Ave., BROOKLYN, NY, United States, 11204
Principal Address: 7318 20TH AVENUE, 20th Ave., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7318 20TH AVE, 20th Ave., BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JOHN P BLACIE Chief Executive Officer 7318 20TH AVENUE, 20TH AVE., BROOKLYN, NY, United States, 11204

Unique Entity ID

CAGE Code:
3HJ61
UEI Expiration Date:
2015-07-25

Business Information

Activation Date:
2014-07-25
Initial Registration Date:
2003-08-23

Commercial and government entity program

CAGE number:
3HJ61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JOHN P. BLACIE

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 7318 20TH AVENUE, 20TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-09-20 Address 7406 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-12-10 2023-09-20 Address 7406 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-03-11 1993-12-10 Address 1937 - 68 STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230920002422 2023-09-20 BIENNIAL STATEMENT 2021-11-01
991201002375 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971105002125 1997-11-05 BIENNIAL STATEMENT 1997-11-01
931210002097 1993-12-10 BIENNIAL STATEMENT 1993-11-01
930311002177 1993-03-11 BIENNIAL STATEMENT 1992-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
45400.00
Total Face Value Of Loan:
45400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,746.81
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State