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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
45640.00
Total Face Value Of Loan:
45640.00
Date:
2020-04-30
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:
45640.00
Total Face Value Of Loan:
45640.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45640
Current Approval Amount:
45640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45911.34
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45640
Current Approval Amount:
45640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
46083.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State