Search icon

SAFETY LOCKSMITH INC.

Company Details

Name: SAFETY LOCKSMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3535985
ZIP code: 11704
County: New York
Place of Formation: New York
Principal Address: 1713 2ND AVENUE, Apt 5N, New York, NY, United States, 10128
Address: 1475 10th Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILSON DUSHI DOS Process Agent 1475 10th Street, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
RAFI AHARON Chief Executive Officer 1713 2ND AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-06-16 2023-11-06 Address 1713 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2023-02-07 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-26 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-26 2023-06-16 Address 1713 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004588 2023-11-06 BIENNIAL STATEMENT 2023-06-01
230616003168 2023-02-07 CERTIFICATE OF PAYMENT OF TAXES 2023-02-07
DP-2154805 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070626000347 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-28 No data 1713 2ND AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-08 No data 1713 2ND AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2811009 OL VIO INVOICED 2018-07-12 250 OL - Other Violation
2198521 OL VIO INVOICED 2015-10-19 250 OL - Other Violation
208043 OL VIO INVOICED 2013-04-23 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-10-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721657703 2020-05-01 0202 PPP 1713 2ND AVE, NEW YORK, NY, 10128
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5710
Loan Approval Amount (current) 5710
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5801.86
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State