Search icon

REIMER LOCKSMITH CORPORATION

Company Details

Name: REIMER LOCKSMITH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1974 (50 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)
1974-12-02 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-12-02 1995-07-14 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
050112002755 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021216002524 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001212002322 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981207002241 1998-12-07 BIENNIAL STATEMENT 1998-12-01
970117002184 1997-01-17 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164487706 2020-05-01 0202 PPP 224 E48TH ST APT 3C, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20557
Loan Approval Amount (current) 20557
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 444130
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 20743.91
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State