Search icon

LOCK AROUND THE CLOCK, INC.

Company Details

Name: LOCK AROUND THE CLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336796
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 8 SLOOP HILL RD, STE 102, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SLOOP HILL RD, STE 102, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
ROBERT F. FARKAS Chief Executive Officer 8 SLOOP HILL RD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 16 LAUREL AVE., CORNWALL, NY, 12518, 1404, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 8 SLOOP HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2003-01-10 2023-03-10 Address 8 SLOOPHILL RD, STE 102, NEW WINDSOR, NY, 12553, 5433, USA (Type of address: Service of Process)
2001-01-17 2003-01-10 Address 16 LAUREL AVE., CORNWALL, NY, 12518, 1404, USA (Type of address: Principal Executive Office)
2001-01-17 2023-03-10 Address 16 LAUREL AVE., CORNWALL, NY, 12518, 1404, USA (Type of address: Chief Executive Officer)
2001-01-17 2003-01-10 Address 16 LAUREL AVE., CORNWALL, NY, 12518, 1404, USA (Type of address: Service of Process)
1999-01-20 2001-01-17 Address 16 LAUREL LANE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1999-01-20 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230310000022 2023-03-10 BIENNIAL STATEMENT 2023-01-01
150319002014 2015-03-19 BIENNIAL STATEMENT 2015-01-01
130221002708 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110315002195 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090108002870 2009-01-08 BIENNIAL STATEMENT 2009-01-01
061221002458 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050203002753 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030110002157 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010117002096 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990120000717 1999-01-20 CERTIFICATE OF INCORPORATION 1999-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347777401 2020-05-14 0202 PPP 8 SLOOP HILL RD, New Windsor, NY, 12553
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14757.19
Loan Approval Amount (current) 14757.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14985.62
Forgiveness Paid Date 2021-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State