Search icon

A-ART DISCOUNT LOCKSMITHS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17012.00
Total Face Value Of Loan:
17012.00
Date:
2020-05-02
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:
15945.00
Total Face Value Of Loan:
15945.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15945
Current Approval Amount:
15945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16056.12
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17012
Current Approval Amount:
17012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17136.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State