Search icon

BROOKHAVEN LOCKSMITHS, INC.

Company Details

Name: BROOKHAVEN LOCKSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1976 (49 years ago)
Entity Number: 393182
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4600A NESCONSET HWY, Brookhaven Locksmiths, Port Jefferson Sta, NY, United States, 11776
Principal Address: 4600 NESCONSET HWY, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER LEVINE Chief Executive Officer 4600 NESCONSET HWY, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
BROOKHAVEN LOCKSMITHS, INC. DOS Process Agent 4600A NESCONSET HWY, Brookhaven Locksmiths, Port Jefferson Sta, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112395031
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 4600 NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 4600 NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-01 Address 4600 NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301035197 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230905002418 2023-09-05 BIENNIAL STATEMENT 2022-03-01
191230060277 2019-12-30 BIENNIAL STATEMENT 2018-03-01
20101007096 2010-10-07 ASSUMED NAME LLC INITIAL FILING 2010-10-07
091120002689 2009-11-20 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
124200.00
Total Face Value Of Loan:
124200.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124200
Current Approval Amount:
124200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125097

Date of last update: 18 Mar 2025

Sources: New York Secretary of State