Search icon

THE LOCK HOUSE, INC.

Company Details

Name: THE LOCK HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1976 (48 years ago)
Entity Number: 416903
ZIP code: 06820
County: Westchester
Place of Formation: New York
Address: 762 POST RD, DARIEN, CT, United States, 06820
Principal Address: 333 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANTE J. CAMIA Chief Executive Officer 333 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
DOUGLAS H LAWRENCE MBA DOS Process Agent 762 POST RD, DARIEN, CT, United States, 06820

History

Start date End date Type Value
1993-12-06 2006-12-04 Address 51 WESTLAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1976-12-06 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-06 1993-12-06 Address 51 WESTLAKE DR., VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709000877 2021-07-09 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-07-09
141219006066 2014-12-19 BIENNIAL STATEMENT 2014-12-01
20140227039 2014-02-27 ASSUMED NAME LLC INITIAL FILING 2021-07-09
130220002181 2013-02-20 BIENNIAL STATEMENT 2012-12-01
110107002467 2011-01-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
32767.00
Total Face Value Of Loan:
32767.00
Date:
2020-04-28
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32767
Current Approval Amount:
32767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33102.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29164.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State