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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
29740.00
Total Face Value Of Loan:
29740.00
Date:
2020-05-02
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:
29737.00
Total Face Value Of Loan:
29737.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29740
Current Approval Amount:
29740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29950.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29737
Current Approval Amount:
29737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30048.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State