Search icon

TOP LOCK LOCKSMITHS & SECURITY INC.

Headquarter

Company Details

Name: TOP LOCK LOCKSMITHS & SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094007
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 11 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP LOCK LOCKSMITHS & SECURITY INC. DOS Process Agent 11 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
STUART HORNIK Chief Executive Officer 11 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
001-185-505
State:
ALABAMA
Type:
Headquarter of
Company Number:
001757626
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
3043200
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047186 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230517001986 2023-05-17 BIENNIAL STATEMENT 2023-05-01
201203060413 2020-12-03 BIENNIAL STATEMENT 2019-05-01
110513000261 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
92802.00
Total Face Value Of Loan:
92802.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54100.00
Total Face Value Of Loan:
199400.00
Date:
2020-04-13
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:
100490.00
Total Face Value Of Loan:
100490.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100490
Current Approval Amount:
100490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101866.15
Date Approved:
2021-02-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
92802
Current Approval Amount:
92802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State