Search icon

RELIABLE LOCKSMITH, INC.#1

Company Details

Name: RELIABLE LOCKSMITH, INC.#1
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1991 (34 years ago)
Entity Number: 1575488
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1592 3RD AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZINOVY DRANTYEV Chief Executive Officer 1592 3RD AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1592 3RD AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-05-10 1997-10-14 Address 2038 CROPSEY AVNEUE #4C, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1991-09-16 1993-05-10 Address 1592 3RD AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119006220 2013-11-19 BIENNIAL STATEMENT 2013-09-01
110919003112 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090922002674 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070912002357 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051104002564 2005-11-04 BIENNIAL STATEMENT 2005-09-01
010823002047 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991001002208 1999-10-01 BIENNIAL STATEMENT 1999-09-01
971014002050 1997-10-14 BIENNIAL STATEMENT 1997-09-01
930510003271 1993-05-10 BIENNIAL STATEMENT 1992-09-01
910916000294 1991-09-16 CERTIFICATE OF INCORPORATION 1991-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268828607 2021-03-24 0202 PPS 1592 3rd Ave, New York, NY, 10128-5874
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
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 York, NEW YORK, NY, 10128-5874
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39214.14
Forgiveness Paid Date 2022-06-09
2091957709 2020-05-01 0202 PPP 1592 3RD AVE, NEW YORK, NY, 10128
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
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 YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40118.99
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State