Search icon

LOCKSMITH SOLUTIONS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2409237401 2020-05-05 0202 PPP 16742 146TH RD, JAMAICA, NY, 11434
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
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 5910.52
Forgiveness Paid Date 2021-05-24
8809058300 2021-01-30 0202 PPS 16742 146th Rd, Jamaica, NY, 11434-5200
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5200
Project Congressional District NY-05
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10484.49
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Apr 2025

Sources: New York Secretary of State