Search icon

BRONX MIDTOWN LOCKSMITHS INC.

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)
1993-01-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-06 1994-01-28 Address 1084-86 HOME STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001040 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
210506062298 2021-05-06 BIENNIAL STATEMENT 2021-01-01
210506060805 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
130318002491 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110217002381 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090120002540 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070228002373 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050608002495 2005-06-08 BIENNIAL STATEMENT 2005-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 1277 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 1277 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2180849008 2021-05-14 0202 PPP 1277 Westchester Ave, Bronx, NY, 10459-2610
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10910.4
Loan Approval Amount (current) 10910.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-2610
Project Congressional District NY-14
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10967.19
Forgiveness Paid Date 2021-11-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State