Search icon

LOCK WORKS LOCKSMITH SERVICE, INC.

Company Details

Name: LOCK WORKS LOCKSMITH SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4510980
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1971 Western Ave, #132, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1971 Western Ave, #132, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
PAUL KOT Chief Executive Officer 30 LAURA DR, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 30 LAURA DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-01-12 Address 30 LAURA DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Address 423 LOUDON RD., ALBANY, NY, 12211, USA (Type of address: Service of Process)
2014-01-09 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112003844 2024-01-12 BIENNIAL STATEMENT 2024-01-12
231025002138 2023-10-25 BIENNIAL STATEMENT 2022-01-01
140109000500 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
17592.00
Total Face Value Of Loan:
17592.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17592
Current Approval Amount:
17592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17741.89

Date of last update: 26 Mar 2025

Sources: New York Secretary of State