Search icon

AIM SECURITY LOCKSMITH, INC.

Company Details

Name: AIM SECURITY LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1989 (35 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3HJ61 Active Non-Manufacturer 2003-08-25 2024-03-05 No data No data

Contact Information

POC JOHN P. BLACIE
Phone +1 718-232-6295
Fax +1 718-837-4779
Address 7318 20TH AVE, BROOKLYN, NY, 11204 5742, 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 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

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)
1993-03-11 1993-12-10 Address 1937 - 68 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1989-11-16 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-16 2023-09-20 Address 7406 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

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
C076856-3 1989-11-16 CERTIFICATE OF INCORPORATION 1989-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-29 No data 7318 20TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906267703 2020-05-01 0202 PPP 7318 20TH AVENUE, BROOKLYN, NY, 11204
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45746.81
Forgiveness Paid Date 2021-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State