Search icon

LOCKSMITH SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKSMITH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568100
ZIP code: 11434
County: Kings
Place of Formation: New York
Activity Description: Standard & electronic locks, Security & surveillance systems, Doors & door hardware.
Address: 167-42 146TH RD, JAMAICA, NY, United States, 11434

Contact Details

Website http://www.locksmithsolutionsinc.com

Phone +1 877-825-7977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCKSMITH SOLUTIONS, INC DOS Process Agent 167-42 146TH RD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
HARINANDAN PERSAUD Chief Executive Officer 167-42 146TH RD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1205394-DCA Active Business 2008-01-02 2025-02-28

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 167-42 146TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2013-04-09 2024-03-16 Address 167-42 146TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2013-04-09 2024-03-16 Address 167-42 146TH RD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-09-14 2024-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-14 2013-04-09 Address 1633 EAST 95TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000245 2024-03-16 BIENNIAL STATEMENT 2024-03-16
210723001532 2021-07-23 BIENNIAL STATEMENT 2021-07-23
130409002355 2013-04-09 BIENNIAL STATEMENT 2011-09-01
070914000541 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3522042 RENEWAL INVOICED 2022-09-12 100 Home Improvement Contractor License Renewal Fee
3522041 TRUSTFUNDHIC INVOICED 2022-09-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294838 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294839 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2979289 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979290 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2536221 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536220 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952083 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952084 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-05-06
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5910.52
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10484.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State