Search icon

ABBEY LOCKSMITH, INC.

Company Details

Name: ABBEY LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1966 (59 years ago)
Entity Number: 197113
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1558 2ND AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL GEFFNER Chief Executive Officer 1558 2ND AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1558 2ND AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-12-10 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 1558 2ND AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301043592 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220516002376 2022-05-16 BIENNIAL STATEMENT 2022-03-01
140507002082 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120413002480 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100406002250 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080311002167 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002501 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040415002837 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020226002789 2002-02-26 BIENNIAL STATEMENT 2002-03-01
980312002538 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148407710 2020-05-01 0202 PPP 1558 2ND AVE, NEW YORK, NY, 10028
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439452
Loan Approval Amount (current) 439452
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, 10028-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445206.14
Forgiveness Paid Date 2021-08-26
1275068600 2021-03-13 0202 PPS 1558 2nd Ave, New York, NY, 10028-3923
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464287
Loan Approval Amount (current) 464287
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, 10028-3923
Project Congressional District NY-12
Number of Employees 32
NAICS code 561622
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 469860.77
Forgiveness Paid Date 2022-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State