Search icon

S. O. S. LOCKSMITH CORP.

Company Details

Name: S. O. S. LOCKSMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1978 (47 years ago)
Entity Number: 477812
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 197 7TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-242-1708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X99VRKRA2362 2024-03-02 197 7TH AVE, NEW YORK, NY, 10011, 1832, USA 197 7TH AVE, NEW YORK, NY, 10011, 1832, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-03-28
Initial Registration Date 2023-01-20
Entity Start Date 1976-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561622

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GUY GABAI
Address 197 7TH AVE, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name GUY GABAI
Address 197 7TH AVE, NEW YORK, NY, 10011, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
AVIVA GABAI Chief Executive Officer 7000 ISLAND BLVD, #2610, AVENTURA, FL, United States, 33160

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 7TH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0783218-DCA Inactive Business 2002-12-05 2017-02-28

History

Start date End date Type Value
2023-11-01 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-28 2006-03-30 Address 63 HALLEY DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1998-03-24 2002-03-28 Address 229-03 HORACE HARDING EXP, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1995-06-30 2002-03-28 Address 191 7TH AVE, NEW YORK, NY, 10011, 1818, USA (Type of address: Service of Process)
1995-06-30 1998-03-24 Address 15A MARION ST, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1995-06-30 2002-03-28 Address 191 7TH AVE, NEW YORK, NY, 10011, 1818, USA (Type of address: Principal Executive Office)
1978-03-17 1995-06-30 Address 198 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1978-03-17 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120810002829 2012-08-10 BIENNIAL STATEMENT 2012-03-01
100409002198 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080312002948 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060330002945 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040312002721 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020328002422 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000410002647 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980324002402 1998-03-24 BIENNIAL STATEMENT 1998-03-01
950630002287 1995-06-30 BIENNIAL STATEMENT 1994-03-01
A471973-4 1978-03-17 CERTIFICATE OF INCORPORATION 1978-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-08 No data Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-23 2016-07-28 Misrepresentation Yes 65.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1854283 TRUSTFUNDHIC INVOICED 2014-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1854284 RENEWAL INVOICED 2014-10-15 100 Home Improvement Contractor License Renewal Fee
456597 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1318679 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
456599 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
456598 CNV_TFEE INVOICED 2011-07-13 7.46999979019165 WT and WH - Transaction Fee
1318680 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
456600 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1318681 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee
1318682 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1356668507 2021-02-18 0202 PPS 197 7th Ave, New York, NY, 10011-1832
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1832
Project Congressional District NY-12
Number of Employees 9
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 47488.78
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State