Search icon

PRO LOCKSMITH & SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO LOCKSMITH & SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518375
ZIP code: 11096
County: Queens
Place of Formation: New York
Address: 43 Lawrence Ave, Inwood, NY, United States, 11096
Principal Address: 1303 Harbor Road, Hewlett, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONA HAKIM OGLO Chief Executive Officer 43 LAWRENCE AVE, INWOOD, NY, United States, 11096

Agent

Name Role Address
YONA HAKIM OGLO Agent 125-28 QUEENS BLVD., #611, KEW GARDENS, NY, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 Lawrence Ave, Inwood, NY, United States, 11096

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F4XDC3LMRJX4
CAGE Code:
8ZUG7
UEI Expiration Date:
2023-04-21

Business Information

Activation Date:
2022-03-24
Initial Registration Date:
2021-04-23

Form 5500 Series

Employer Identification Number (EIN):
260176140
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 43 LAWRENCE AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-17 Address 125-28 QUEENS BLVD #611, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917002756 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230131001249 2023-01-31 BIENNIAL STATEMENT 2021-05-01
090514002614 2009-05-14 BIENNIAL STATEMENT 2009-05-01
080926000436 2008-09-26 CERTIFICATE OF CHANGE 2008-09-26
070516000719 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
141008.00
Total Face Value Of Loan:
162135.00
Date:
2020-04-29
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:
137100.00
Total Face Value Of Loan:
137100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137100
Current Approval Amount:
137100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138840.41
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21127
Current Approval Amount:
162135
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163211.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State