Search icon

STAR GATE & EMPIRE LOCKSMITH, INC.

Company Details

Name: STAR GATE & EMPIRE LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4738826
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 28 CROSSHILL ROAD, HARTSDALE, NY, United States, 10530
Principal Address: 2094 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-430-9494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZRA ZLIKA Chief Executive Officer 2094 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
SAL ATTINA DOS Process Agent 28 CROSSHILL ROAD, HARTSDALE, NY, United States, 10530

Licenses

Number Status Type Date End date
2053435-DCA Active Business 2017-05-24 2025-02-28

History

Start date End date Type Value
2015-04-08 2021-04-02 Address 909 MIDLAND AVE., 3RD FL., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060469 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060201 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006992 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150408010044 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-22 No data 2094 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data Bronx, BRONX, NY, 10462 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
3552084 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552085 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3306860 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306861 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
2975222 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975223 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2615828 TRUSTFUNDHIC INVOICED 2017-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2615827 LICENSE INVOICED 2017-05-24 100 Home Improvement Contractor License Fee
2615857 FINGERPRINT CREDITED 2017-05-24 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9633608408 2021-02-17 0202 PPS 2094 White Plains Rd, Bronx, NY, 10462-1412
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11707
Loan Approval Amount (current) 11707
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-1412
Project Congressional District NY-15
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 11780.62
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State