Search icon

YE OLE LOCKSMITH SHOPPE, INC.

Company Details

Name: YE OLE LOCKSMITH SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1976 (49 years ago)
Entity Number: 401407
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 1770 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: 1770 Central Ave, ye ole locksmith shoppe, ye ole, ye ole locksmith shoppe, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP M. FINLEY, JR, PRESIDENT Chief Executive Officer P.O. BOX 12054, ALBANY, NY, United States, 12212

DOS Process Agent

Name Role Address
YE OLE LOCKSMITH SHOPPE, INC. DOS Process Agent 1770 Central Ave, ye ole locksmith shoppe, ye ole, ye ole locksmith shoppe, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-03-27 2023-03-27 Address P.O. BOX 12054, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-07 2023-03-27 Address 1770 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-07-24 2014-07-07 Address 1777 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-01-20 2014-07-07 Address 1777 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-01-20 2023-03-27 Address P.O. BOX 12054, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
1976-06-02 1996-07-24 Address 1701 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1976-06-02 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230327001270 2023-03-27 BIENNIAL STATEMENT 2022-06-01
180705007139 2018-07-05 BIENNIAL STATEMENT 2018-06-01
140707006513 2014-07-07 BIENNIAL STATEMENT 2014-06-01
120725003058 2012-07-25 BIENNIAL STATEMENT 2012-06-01
20111205037 2011-12-05 ASSUMED NAME CORP INITIAL FILING 2011-12-05
100624003145 2010-06-24 BIENNIAL STATEMENT 2010-06-01
060607002919 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040819002548 2004-08-19 BIENNIAL STATEMENT 2004-06-01
020607002489 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000607002752 2000-06-07 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947068608 2021-03-20 0248 PPS 1770 Central Ave Ste 4, Albany, NY, 12205-4755
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45640
Loan Approval Amount (current) 45640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4755
Project Congressional District NY-20
Number of Employees 4
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45911.34
Forgiveness Paid Date 2021-11-03
6447807307 2020-04-30 0248 PPP 1770 Central Ave, Albany, NY, 12205
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45640
Loan Approval Amount (current) 45640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455606
Originating Lender Name Marlin Business Bank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 46083.9
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State