Search icon

ABLE LOCK SHOP INC.

Company Details

Name: ABLE LOCK SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2003 (22 years ago)
Entity Number: 2940891
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1100 Jericho Tpke, New Hyde Park, NY, United States, 11040
Principal Address: 1100 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH DELAURENTIS Chief Executive Officer 1100 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 Jericho Tpke, New Hyde Park, NY, United States, 11040

History

Start date End date Type Value
2024-06-12 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-12 Address 1100 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-02 2024-06-12 Address 1100 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-08-08 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-08 2024-06-12 Address 1100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001002 2024-06-12 BIENNIAL STATEMENT 2024-06-12
150820006113 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130805006233 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110908002830 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090731002442 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814002223 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051102003049 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030808000664 2003-08-08 CERTIFICATE OF INCORPORATION 2003-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460538301 2021-01-20 0235 PPS 1100 Jericho Tpke, New Hyde Park, NY, 11040-4606
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55717
Loan Approval Amount (current) 55717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4606
Project Congressional District NY-03
Number of Employees 6
NAICS code 444130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56040.62
Forgiveness Paid Date 2021-08-26
6315227700 2020-05-01 0235 PPP 1100 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4606
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55715
Loan Approval Amount (current) 55715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4606
Project Congressional District NY-03
Number of Employees 6
NAICS code 561622
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56192.78
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State