Search icon

THE CENTRE LOCK SHOP, INC.

Company Details

Name: THE CENTRE LOCK SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1970 (55 years ago)
Entity Number: 287815
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 107 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 107 NORTH PARK AVENUE, ROCKVILLE CENTER, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
STEVEN G FREY Chief Executive Officer 107 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 107 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 107 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-02-03 2025-02-27 Address 107 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Chief Executive Officer)
1998-01-28 2010-02-03 Address 107 NORTH PARK AVE., ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Chief Executive Officer)
1994-03-16 2025-02-27 Address 107 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002547 2025-02-27 BIENNIAL STATEMENT 2025-02-27
200109060252 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190412060743 2019-04-12 BIENNIAL STATEMENT 2018-01-01
20151214038 2015-12-14 ASSUMED NAME LLC INITIAL FILING 2015-12-14
140306002081 2014-03-06 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
49086.22
Total Face Value Of Loan:
49086.22
Date:
2020-05-06
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:
51452.00
Total Face Value Of Loan:
51452.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49086.22
Current Approval Amount:
49086.22
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49349.38
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51452
Current Approval Amount:
51452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52169.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State