Search icon

24 HOUR LOCKSMITH OF NY INC.

Headquarter

Company Details

Name: 24 HOUR LOCKSMITH OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823406
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 1 WELWYN ROAD, #220300, GREAT NECK, NY, United States, 11020
Principal Address: 1 WELWYN ROAD, #220300, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-304-5206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KIA LYNN BAZON Agent 15 GREAT NECK ROAD, SUITE 8, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
24 HOUR LOCKSMITH OF NY INC. DOS Process Agent 1 WELWYN ROAD, #220300, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
KIA LYNN BAZON Chief Executive Officer 1 WELWYN ROAD, #220300, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F21000004496
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GDNZJN4F5BL5
CAGE Code:
8LD25
UEI Expiration Date:
2026-02-13

Business Information

Doing Business As:
24 HOUR LOCKSMITH OF NY INC
Activation Date:
2025-02-17
Initial Registration Date:
2020-05-07

Licenses

Number Status Type Date End date
2003131-DCA Active Business 2014-01-31 2025-02-28

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 1 WELWYN ROAD, #220300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-08-09 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2023-12-21 Address 1 WELWYN ROAD, #220300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-12-21 Address 1 WELWYN ROAD, #220300, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003019 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210603061566 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190605060582 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180719006186 2018-07-19 BIENNIAL STATEMENT 2017-06-01
160913000291 2016-09-13 CERTIFICATE OF CHANGE 2016-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582368 TRUSTFUNDHIC INVOICED 2023-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582369 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3283518 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283517 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897260 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897261 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2483774 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483775 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1930383 RENEWAL INVOICED 2015-01-05 100 Home Improvement Contractor License Renewal Fee
1930382 TRUSTFUNDHIC INVOICED 2015-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
37700.00
Total Face Value Of Loan:
37700.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83500.00
Total Face Value Of Loan:
83500.00
Date:
2020-05-02
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:
42153.00
Total Face Value Of Loan:
42153.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37700
Current Approval Amount:
37700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37895.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42153
Current Approval Amount:
42153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38128.05

Motor Carrier Census

DBA Name:
NYC SERVICE NETWORKS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 304-5207
Add Date:
2014-08-01
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOZADA
Party Role:
Plaintiff
Party Name:
24 HOUR LOCKSMITH OF NY INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State