Search icon

MONKEYS LOCKSMITH, LTD.

Company Details

Name: MONKEYS LOCKSMITH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1981 (44 years ago)
Entity Number: 672371
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 265 MADISON AVENUE, 265 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 265 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONKEYS LOCKSMITH, LTD. DOS Process Agent 265 MADISON AVENUE, 265 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEFF DRUCK Chief Executive Officer 265 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-22 2017-01-13 Address JEFF DRUCK, 265 MADISON AVENUE, NEW YORK, NY, 10016, 0971, USA (Type of address: Service of Process)
1999-03-02 2006-12-22 Address 265 MADISON AVE, NEW YORK, NY, 10016, 0971, USA (Type of address: Principal Executive Office)
1999-03-02 2006-12-22 Address JEFF DRUCK, 265 MADISON AVE, NEW YORK, NY, 10016, 0971, USA (Type of address: Service of Process)
1997-02-26 1999-03-02 Address C/O JAY M NEWMAN, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-22 1999-03-02 Address 265 MADISON AVENUE, NEW YORK, NY, 11364, USA (Type of address: Principal Executive Office)
1993-03-22 2011-01-24 Address 4 CEZAR COURT, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
1981-01-09 1997-02-26 Address % JAY M. NEWMAN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061217 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060268 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170113006449 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150114006128 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130219006055 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110124002762 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090219002157 2009-02-19 BIENNIAL STATEMENT 2009-01-01
061222002679 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050209002601 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030117002363 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942878405 2021-02-02 0202 PPS 265 Madison Ave, New York, NY, 10016-0971
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29740
Loan Approval Amount (current) 29740
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0971
Project Congressional District NY-12
Number of Employees 3
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 29950.49
Forgiveness Paid Date 2021-10-25
1580497709 2020-05-01 0202 PPP 265 MADISON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29737
Loan Approval Amount (current) 29737
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30048.66
Forgiveness Paid Date 2021-05-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State