Search icon

MIKE'S LOCK SERVICE, INC.

Company Details

Name: MIKE'S LOCK SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1990 (35 years ago)
Entity Number: 1423891
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 24 KIMBERLY DRIVE, CAMPBELL HALL, NY, United States, 10916
Principal Address: 24 KIMBERLY DR, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 KIMBERLY DRIVE, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
MICHAEL STEVENS Chief Executive Officer 24 KIMBERLY DR, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
1993-04-05 1998-02-23 Address 16 CARLISLE WAY, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-02-23 Address 16 CARLISLE WAY, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
1990-02-20 1998-02-23 Address 11 MAIN ST., CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002575 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120308002605 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100319002073 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080321002667 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060228002992 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040309002504 2004-03-09 BIENNIAL STATEMENT 2004-02-01
020219002536 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000310002533 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980223002001 1998-02-23 BIENNIAL STATEMENT 1998-02-01
940322002095 1994-03-22 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740917104 2020-04-12 0202 PPP 24 Kimberly Dr, CAMPBELL HALL, NY, 10916-3337
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13190
Loan Approval Amount (current) 13190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMPBELL HALL, ORANGE, NY, 10916-3337
Project Congressional District NY-18
Number of Employees 2
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13328.04
Forgiveness Paid Date 2021-05-26
7862108710 2021-04-06 0202 PPS 24 Kimberly Dr, Campbell Hall, NY, 10916-3337
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-3337
Project Congressional District NY-18
Number of Employees 1
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6278.42
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State