Search icon

KEEP IT LOCKED STORAGE, INC.

Company Details

Name: KEEP IT LOCKED STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1992 (33 years ago)
Entity Number: 1667410
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 54-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-5346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEEP IT LOCKED STORAGE, INC. DOS Process Agent 54-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ABRAHAM COHEN Chief Executive Officer 54-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113131524
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0900001-DCA Active Business 1997-03-25 2025-04-01

History

Start date End date Type Value
1995-04-17 2002-08-22 Address 54-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-17 2002-08-22 Address 54-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-04-17 2018-09-06 Address 54-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1992-09-21 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-21 1995-04-17 Address 62-20 ELLWELL CRESCENT, REGO PARK, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906006142 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160929006258 2016-09-29 BIENNIAL STATEMENT 2016-09-01
141016006100 2014-10-16 BIENNIAL STATEMENT 2014-09-01
120926002179 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100915002396 2010-09-15 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661870 DCA-MFAL INVOICED 2023-06-29 290 Manual Fee Account Licensing
3618889 RENEWAL INVOICED 2023-03-21 300 Storage Warehouse License Renewal Fee
3618890 DCA-SUS CREDITED 2023-03-21 290 Suspense Account
3521022 DCA-MFAL INVOICED 2022-09-08 290 Manual Fee Account Licensing
3520388 DCA-SUS CREDITED 2022-09-06 290 Suspense Account
3520387 RENEWAL INVOICED 2022-09-06 300 Storage Warehouse License Renewal Fee
3143718 RENEWAL INVOICED 2020-01-14 590 Storage Warehouse License Renewal Fee
3004615 DCA-SUS CREDITED 2019-03-19 290 Suspense Account
3004614 RENEWAL CREDITED 2019-03-19 300 Storage Warehouse License Renewal Fee
2580430 RENEWAL INVOICED 2017-03-25 590 Storage Warehouse License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
2020-04-13
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:
51020.00
Total Face Value Of Loan:
51020.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51020
Current Approval Amount:
51020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51696.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State