Search icon

S. & P. LOCKSMITH CORP.

Company Details

Name: S. & P. LOCKSMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798257
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SEBAEDIN LITA Agent 33 W 47TH ST, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
SEBAEDIN LITA Chief Executive Officer 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-09-01 Address 33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240901034621 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230324000007 2023-03-24 BIENNIAL STATEMENT 2022-02-01
180619000067 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
120629002272 2012-06-29 BIENNIAL STATEMENT 2012-02-01
100224002512 2010-02-24 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2348348 CL VIO CREDITED 2016-05-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State