Search icon

LOCK AND TECH USA, INC.

Headquarter

Company Details

Name: LOCK AND TECH USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050636
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1112 QUENTIN RD, Brooklyn, NY, United States, 11229
Principal Address: 1112 QUENTIN RD, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LOCK AND TECH USA, INC., FLORIDA F11000003528 FLORIDA
Headquarter of LOCK AND TECH USA, INC., RHODE ISLAND 000704048 RHODE ISLAND
Headquarter of LOCK AND TECH USA, INC., CONNECTICUT 1047252 CONNECTICUT
Headquarter of LOCK AND TECH USA, INC., ILLINOIS CORP_68006422 ILLINOIS

Chief Executive Officer

Name Role Address
ISAAC MUNTEOREANU Chief Executive Officer 1112 QUENTIN RD, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
LOCK AND TECH USA DOS Process Agent 1112 QUENTIN RD, Brooklyn, NY, United States, 11229

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 1112 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-02-10 Address 1112 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 1112 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-02-10 Address 1112 QUENTIN RD, SUITE 201, Brooklyn, NY, 11229, USA (Type of address: Service of Process)
2023-01-10 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-11 2023-06-26 Address 1112 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2021-05-11 2023-06-26 Address 1112 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-02-03 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-03 2021-05-11 Address 2470 E. 16TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002986 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230626001309 2023-06-26 BIENNIAL STATEMENT 2023-02-01
210511060228 2021-05-11 BIENNIAL STATEMENT 2021-02-01
110729000611 2011-07-29 CERTIFICATE OF AMENDMENT 2011-07-29
110203000517 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-10 No data 1619 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-07 No data Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-16 2015-09-30 Billing Dispute Yes 75.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2218687 CL VIO CREDITED 2015-11-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3864248505 2021-02-24 0202 PPS 1112 Quentin Rd, Brooklyn, NY, 11229-1005
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19070
Loan Approval Amount (current) 19070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1005
Project Congressional District NY-09
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19205.32
Forgiveness Paid Date 2021-11-16
6146447204 2020-04-27 0202 PPP 1112 Quentin Rd, Brooklyn, NY, 11229
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23995.59
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State