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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X99VRKRA2362
CAGE Code:
9HLX9
UEI Expiration Date:
2024-03-02

Business Information

Activation Date:
2023-03-28
Initial Registration Date:
2023-01-20

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
46875.00
Total Face Value Of Loan:
46875.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46875
Current Approval Amount:
46875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47488.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State