Search icon

BRONX MIDTOWN LOCKSMITHS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX MIDTOWN LOCKSMITHS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 1692108
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1277 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1277 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
NARCISA K. MIELES Chief Executive Officer 1277 WESTCHESTER AVENUE, OFFICER, NY, United States, 10472

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 1277 WESTCHESTER AVENUE, OFFICER, NY, 10472, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-08-24 Address 1277 WESTCHESTER AVENUE, OFFICER, NY, 10472, USA (Type of address: Chief Executive Officer)
2005-06-08 2021-05-06 Address 1277 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1994-01-28 2023-08-24 Address 1277 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)
1994-01-28 2005-06-08 Address 1277 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824001040 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
210506060805 2021-05-06 BIENNIAL STATEMENT 2021-01-01
210506062298 2021-05-06 BIENNIAL STATEMENT 2021-01-01
190220060283 2019-02-20 BIENNIAL STATEMENT 2019-01-01
161012006120 2016-10-12 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
10910.40
Total Face Value Of Loan:
10910.40

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10910.4
Current Approval Amount:
10910.4
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10967.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State