Search icon

ALCO LOCK & SAFE, INC.

Company Details

Name: ALCO LOCK & SAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699732
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVENUE, CHRYSLER BLDG ARCADE, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INSHIK CHUNG Chief Executive Officer 405 LEXINGTON AVENUE, CHRYSLER BLDG ARCADE, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 LEXINGTON AVENUE, CHRYSLER BLDG ARCADE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2023-08-09 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-11 2007-02-09 Address 405 LEXINGTON AVE., CHRYSLER BLDG ARCADE, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
1999-03-11 2007-02-09 Address 405 LEXINGTON AVE., CHRYSLER BLDG ARCADE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1999-03-11 2007-02-09 Address 405 LEXINGTON AVE., CHRYSLER BLDG ARCADE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
1995-10-10 1999-03-11 Address 155 E 42ND ST., ROOM 310, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-10-10 1999-03-11 Address 155 E 42ND ST., ROOM 310, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-10-10 1999-03-11 Address 155 E 42ND ST., ROOM 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-03 1995-10-10 Address 157 EAST 42ND STREET, ROOM 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090130002717 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070209002786 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050421002572 2005-04-21 BIENNIAL STATEMENT 2005-02-01
030214002013 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010227002574 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990311002247 1999-03-11 BIENNIAL STATEMENT 1999-02-01
970407002127 1997-04-07 BIENNIAL STATEMENT 1997-02-01
951010002412 1995-10-10 BIENNIAL STATEMENT 1995-02-01
930203000158 1993-02-03 CERTIFICATE OF INCORPORATION 1993-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507048904 2021-04-27 0202 PPP 405 Lexington Ave, New York, NY, 10174-0002
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184270
Loan Approval Amount (current) 184270
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, 10174-0002
Project Congressional District NY-12
Number of Employees 11
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185980.54
Forgiveness Paid Date 2022-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State