Search icon

MERCURY LOCK & DOOR SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCURY LOCK & DOOR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (34 years ago)
Entity Number: 1595353
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 434 HASBROUCK BLVD, ORADELL, NJ, United States, 07649
Address: 529C WORTHEN ST., PO BOX 740323, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD LEVINE Chief Executive Officer 434 HASBROUK BLVD, ORADELL, NJ, United States, 07649

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529C WORTHEN ST., PO BOX 740323, BRONX, NY, United States, 10474

History

Start date End date Type Value
2022-12-14 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-25 2009-02-05 Address 913 EDGEWATER DRIVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1994-01-11 2014-01-07 Address 434 HASBROUK BOULEVARD, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer)
1994-01-11 2008-04-25 Address 37 JOHN DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140107002142 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120103002801 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091210002776 2009-12-10 BIENNIAL STATEMENT 2009-12-01
090205000937 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
080425002015 2008-04-25 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
86101 PL VIO INVOICED 2008-03-04 25700 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
361700.00
Total Face Value Of Loan:
361700.00
Date:
2020-06-03
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

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$361,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$366,321.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $361,700
Jobs Reported:
30
Initial Approval Amount:
$361,700
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$363,711.65
Servicing Lender:
The Citizens State Bank of Ouray
Use of Proceeds:
Payroll: $361,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State