Search icon

ALL-SECURITY LOCKSMITHS, INC.

Company Details

Name: ALL-SECURITY LOCKSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1973 (52 years ago)
Entity Number: 263542
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 1241 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA ROSSITER DOS Process Agent 1241 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MARIA ROSSITER Chief Executive Officer 1241 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2014-03-20 2023-03-10 Address 330 RICHARDS ROAD, MELBOURNE BEACH, FL, 32951, USA (Type of address: Service of Process)
1973-06-12 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-06-12 2014-03-20 Address 152 W. 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310000262 2023-03-10 BIENNIAL STATEMENT 2021-06-01
140320000443 2014-03-20 CERTIFICATE OF CHANGE 2014-03-20
C284195-2 2000-01-31 ASSUMED NAME LLC INITIAL FILING 2000-01-31
A78117-4 1973-06-12 CERTIFICATE OF INCORPORATION 1973-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 500 2ND ST, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-07 No data 500 2ND ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206011 OL VIO INVOICED 2013-04-10 850 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219247700 2020-05-01 0202 PPP 1241 Prospect Avenue, Brooklyn, NY, 11218
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78318.05
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State