Search icon

ADMIRAL LOCK AND KEY CO. INC.

Company Details

Name: ADMIRAL LOCK AND KEY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1975 (49 years ago)
Entity Number: 385037
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-17 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGO SANTANDER Chief Executive Officer 37-27 HUNTERS PT AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-17 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 37-27 HUNTERS PT AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Chief Executive Officer)
2001-11-08 2024-01-25 Address 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Chief Executive Officer)
1999-12-20 2024-01-25 Address 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Service of Process)
1999-12-20 2001-11-08 Address 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Chief Executive Officer)
1999-12-20 2003-10-21 Address 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Principal Executive Office)
1995-06-21 1999-12-20 Address 37-17 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1992-12-17 1999-12-20 Address 37-17 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1992-12-17 1999-12-20 Address 37-17 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1975-11-24 1995-06-21 Address 37-17 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001649 2024-01-25 BIENNIAL STATEMENT 2024-01-25
091029002552 2009-10-29 BIENNIAL STATEMENT 2009-11-01
20080221036 2008-02-21 ASSUMED NAME CORP DISCONTINUANCE 2008-02-21
071107002102 2007-11-07 BIENNIAL STATEMENT 2007-11-01
20070208001 2007-02-08 ASSUMED NAME CORP INITIAL FILING 2007-02-08
060109002905 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031021002680 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011108002664 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991220002425 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971107002702 1997-11-07 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-02 No data 3717 BROADWAY, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8725288607 2021-03-25 0202 PPP 3717 Broadway, Astoria, NY, 11103-4001
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
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 Astoria, QUEENS, NY, 11103-4001
Project Congressional District NY-14
Number of Employees 2
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6660.91
Forgiveness Paid Date 2022-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State