Search icon

WALBAUM LOCKSMITHS, INC.

Company Details

Name: WALBAUM LOCKSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2887112
ZIP code: 11423
County: New York
Place of Formation: New York
Address: 86-33 Pinto Street, Holliswood, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD MOSKOWITZ DOS Process Agent 86-33 Pinto Street, Holliswood, NY, United States, 11423

Chief Executive Officer

Name Role Address
HAROLD MOSKOWITZ Chief Executive Officer 86-33 PINTO ST, HOLLISWOOD, NY, United States, 11423

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 86-33 PINTO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
2013-05-03 2024-02-29 Address 883 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-17 2024-02-29 Address 86-33 PINTO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
2003-03-26 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-26 2013-05-03 Address 887 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003258 2024-02-29 BIENNIAL STATEMENT 2024-02-29
130503002119 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110505002093 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090319002102 2009-03-19 BIENNIAL STATEMENT 2009-03-01
050617002475 2005-06-17 BIENNIAL STATEMENT 2005-03-01
030326000678 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9791758500 2021-03-12 0202 PPS 991 1st Ave, New York, NY, 10022-4104
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55795
Loan Approval Amount (current) 55795
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, 10022-4104
Project Congressional District NY-12
Number of Employees 2
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 56320.53
Forgiveness Paid Date 2022-02-28
2959927706 2020-05-01 0202 PPP 991 1ST AVE, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59012
Loan Approval Amount (current) 59012
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
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 59582.29
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State