Search icon

H & F AUTO LOCKSMITH INC

Company Details

Name: H & F AUTO LOCKSMITH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162246
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4235 MAIN ST STE 1B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENG HUANG & FU JIN QIU Chief Executive Officer 4235 MAIN ST STE 1B, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
H & F AUTO LOCKSMITH INC DOS Process Agent 4235 MAIN ST STE 1B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 4235 MAIN ST STE 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-06-16 Address 4235 MAIN ST STE 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-04-08 2023-06-16 Address 4235 MAIN ST STE 1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2019-06-17 2021-06-09 Address 41-31 MAIN ST SUITE B8, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-06-28 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-28 2020-04-08 Address 41-31 MAIN ST SUITE B8, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001902 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210609060334 2021-06-09 BIENNIAL STATEMENT 2021-06-01
200408000046 2020-04-08 CERTIFICATE OF CHANGE 2020-04-08
190617060100 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170628010293 2017-06-28 CERTIFICATE OF INCORPORATION 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748148910 2021-04-29 0202 PPS 4235 Main St Ste 1B, Flushing, NY, 11355-3957
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Flushing, QUEENS, NY, 11355-3957
Project Congressional District NY-06
Number of Employees 1
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 2509.26
Forgiveness Paid Date 2021-09-17
5325978403 2021-02-08 0202 PPP 4235 Main St Ste 1B, Flushing, NY, 11355-3957
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Flushing, QUEENS, NY, 11355-3957
Project Congressional District NY-06
Number of Employees 1
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 2514.77
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State