Search icon

INSTALOCK LOCKSMITH INC

Company Details

Name: INSTALOCK LOCKSMITH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2018 (7 years ago)
Entity Number: 5293567
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 351 EVERGREEN AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSTALOCK LOCKSMITH INC DOS Process Agent 351 EVERGREEN AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
LEIROZE MIZRAHI Chief Executive Officer 351 EVERGREEN AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 1738 GEORGE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 351 EVERGREEN AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-07 2024-09-26 Address 1738 GEORGE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-10-25 2024-09-26 Address 1738 GEORGE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2018-02-26 2019-10-25 Address 351 EVERGREEN AVE, REAR, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2018-02-26 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926003392 2024-09-26 BIENNIAL STATEMENT 2024-09-26
221118000919 2022-11-18 BIENNIAL STATEMENT 2022-02-01
210107060941 2021-01-07 BIENNIAL STATEMENT 2020-02-01
191025000051 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
180226010672 2018-02-26 CERTIFICATE OF INCORPORATION 2018-02-26

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-17 2021-10-15 Advertising/General No 0.00 Consumer Took Action

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875148505 2021-02-24 0202 PPP 1738 George St, Ridgewood, NY, 11385-5344
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15073
Loan Approval Amount (current) 15073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5344
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15151.46
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State