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
081210003232 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061204002460 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050307002900 2005-03-07 BIENNIAL STATEMENT 2004-12-01
021205002202 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001207002240 2000-12-07 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361158500 2021-02-23 0202 PPS 333 Elwood Ave, Hawthorne, NY, 10532-1221
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32767
Loan Approval Amount (current) 32767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1221
Project Congressional District NY-17
Number of Employees 2
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33102.75
Forgiveness Paid Date 2022-03-15
7505017201 2020-04-28 0202 PPP 333 Elwood Avenue, Hawthorne, NY, 10532
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29164.45
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State