Search icon

THE LOCKSMITHERY, INC.

Company Details

Name: THE LOCKSMITHERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1979 (46 years ago)
Entity Number: 543262
ZIP code: 12401
County: New York
Place of Formation: New York
Address: 244 CLINTON AVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 CLINTON AVE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
FLETCHER LANDESMAN Chief Executive Officer 244 CLINTON AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1995-03-14 1997-03-24 Address 244 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1979-03-08 1995-03-14 Address 800 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003420 2023-03-09 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-03-09
20171113058 2017-11-13 ASSUMED NAME LLC INITIAL FILING 2017-11-13
130416002245 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110407002481 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090306002837 2009-03-06 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18714.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State