Search icon

A-ART DISCOUNT LOCKSMITHS INC.

Company Details

Name: A-ART DISCOUNT LOCKSMITHS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1976 (49 years ago)
Entity Number: 412005
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 187 2ND AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-674-7650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE COHEN Chief Executive Officer 187 2ND AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 2ND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0888930-DCA Inactive Business 1997-01-02 2000-12-31

History

Start date End date Type Value
1993-10-13 1996-10-15 Address 330 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1976-10-08 1993-10-13 Address 187 SECOND AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090709010 2009-07-09 ASSUMED NAME CORP INITIAL FILING 2009-07-09
080923002878 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061004002853 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041119002569 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021204002437 2002-12-04 BIENNIAL STATEMENT 2002-10-01
000926002378 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981019002169 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961015002063 1996-10-15 BIENNIAL STATEMENT 1996-10-01
931013002441 1993-10-13 BIENNIAL STATEMENT 1993-10-01
A347828-4 1976-10-08 CERTIFICATE OF INCORPORATION 1976-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-23 No data 187 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 327 E 3RD ST, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-21 No data 187 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 187 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 187 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1388271 TRUSTFUNDHIC INVOICED 1998-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1288199 RENEWAL INVOICED 1998-12-07 100 Home Improvement Contractor License Renewal Fee
1288200 RENEWAL INVOICED 1997-01-10 100 Home Improvement Contractor License Renewal Fee
1388272 TRUSTFUNDHIC INVOICED 1997-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1288201 RENEWAL INVOICED 1994-12-02 100 Home Improvement Contractor License Renewal Fee
1388273 TRUSTFUNDHIC INVOICED 1994-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284147709 2020-05-01 0202 PPP 41 E 28TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15945
Loan Approval Amount (current) 15945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16056.12
Forgiveness Paid Date 2021-01-13
9741028310 2021-01-31 0202 PPS 187 2nd Ave, New York, NY, 10003-5752
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17012
Loan Approval Amount (current) 17012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-5752
Project Congressional District NY-10
Number of Employees 2
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17136.11
Forgiveness Paid Date 2021-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State