Search icon

ALLIANCE LOCKSMITHS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE LOCKSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2954035
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 130 WELLS STREET, PEEKSKILL, NY, United States, 10566
Address: C/O FRANK PARISI, 130 WELLS STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PARISI Chief Executive Officer 130 WELLS STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK PARISI, 130 WELLS STREET, PEEKSKILL, NY, United States, 10566

Links between entities

Type:
Headquarter of
Company Number:
0773830
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7N4S9
UEI Expiration Date:
2021-02-25

Business Information

Activation Date:
2020-02-26
Initial Registration Date:
2016-06-02

Commercial and government entity program

CAGE number:
7N4S9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2028-02-17
SAM Expiration:
2024-02-15

Contact Information

POC:
FRANK PARISI
Corporate URL:
www.alliancelocksmiths.com

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 130 WELLS STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-15 Address 192 LONG HILL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-12-06 2025-05-15 Address 130 WELLS STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2003-09-15 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250515003397 2025-05-15 BIENNIAL STATEMENT 2025-05-15
190913060260 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170911006388 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150903007025 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130911006804 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
68100.00
Total Face Value Of Loan:
68100.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
66352.50
Total Face Value Of Loan:
66352.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,352.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,813.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $66,352.5
Jobs Reported:
4
Initial Approval Amount:
$68,100
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,597.51
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $68,094
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State