Search icon

3343 BAILEY LOCK & ALARM SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3343 BAILEY LOCK & ALARM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562101
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3122 DELAWARE AVENUE, KENMORE, NY, United States, 14217
Principal Address: 3343 BAILEY AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KROL Chief Executive Officer 3343 BAILEY AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3122 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Unique Entity ID

CAGE Code:
590F3
UEI Expiration Date:
2017-08-25

Business Information

Doing Business As:
KING WHOLESALE LOCK & DOOR SUPPLY
Activation Date:
2016-08-25
Initial Registration Date:
2008-11-18

Commercial and government entity program

CAGE number:
590F3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-14

Contact Information

POC:
MARK KALOTA

History

Start date End date Type Value
1993-01-29 2005-03-10 Address 3343 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1979-06-07 1993-01-29 Address 3343 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190626083 2019-06-26 ASSUMED NAME LLC INITIAL FILING 2019-06-26
050310000519 2005-03-10 CERTIFICATE OF CHANGE 2005-03-10
970618002060 1997-06-18 BIENNIAL STATEMENT 1997-06-01
000049009689 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930129002578 1993-01-29 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PGP0036
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4995.00
Base And Exercised Options Value:
4995.00
Base And All Options Value:
4995.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-30
Description:
ELECTRONIC KEY BOX WITH SOFTWARE
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
L053: TECH REP SVCS/HARDWARE & ABRASIVES

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
153251.23
Total Face Value Of Loan:
153251.23
Date:
2020-04-29
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:
190411.00
Total Face Value Of Loan:
190411.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$190,411
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,570.73
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $190,411
Jobs Reported:
14
Initial Approval Amount:
$153,251.23
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,251.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,145.55
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $153,248.23
Utilities: $1

Motor Carrier Census

DBA Name:
SUBURBAN LOCK & KEY SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-08-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State