Search icon

MR. KEY'S LOCKSMITH, LLC

Company Details

Name: MR. KEY'S LOCKSMITH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489144
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 586 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
JESSICA MILLER DOS Process Agent 586 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2019-02-06 2023-03-20 Address 586 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320003736 2023-03-20 BIENNIAL STATEMENT 2023-02-01
211007003358 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190206020017 2019-02-06 ARTICLES OF ORGANIZATION 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747957102 2020-04-13 0219 PPP 586 LYELL AVENUE, ROCHESTER, NY, 14606-1837
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13035
Loan Approval Amount (current) 13035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-1837
Project Congressional District NY-25
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13157.02
Forgiveness Paid Date 2021-04-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State