Search icon

LOCKE & LOCKE D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKE & LOCKE D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2110741
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6410 VETERANS AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6410 VETERANS AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
RICHARD LOCKE Chief Executive Officer 372 BARROW CT, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113354247
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-18 2009-02-11 Address 6410 VETERANS AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1999-03-18 2013-02-22 Address 6410 VETERANS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-02-07 1999-03-18 Address 372 BARROW COURT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002413 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110217003079 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090211002489 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070220002515 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050405002234 2005-04-05 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
188212.00
Total Face Value Of Loan:
188212.00
Date:
2020-07-11
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:
2020-05-02
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:
171750.00
Total Face Value Of Loan:
171750.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$188,212
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,000.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $188,209

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State