Search icon

REIMER LOCKSMITH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REIMER LOCKSMITH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1974 (51 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 357212
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 13 Van Wickle Road, East Brunswick, NJ, United States, 08816
Address: 224 East 48th Street, #3C, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORY GRUMET Chief Executive Officer 224 EAST 48TH STREET, #3C, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 East 48th Street, #3C, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 224 EAST 48TH STREET, #3C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 132 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-11-18 2024-04-23 Address 132 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-14 2024-04-23 Address 129 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-14 2008-11-18 Address 129 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423002406 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
220518000620 2022-05-18 BIENNIAL STATEMENT 2020-12-01
081118002927 2008-11-18 BIENNIAL STATEMENT 2008-12-01
20071128028 2007-11-28 ASSUMED NAME LLC INITIAL FILING 2007-11-28
061120002707 2006-11-20 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20557
Current Approval Amount:
20557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20743.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State