Search icon

SPEEDY LOCK & DOOR CO., INC.

Company Details

Name: SPEEDY LOCK & DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1982 (43 years ago)
Entity Number: 755801
ZIP code: 10165
County: Kings
Place of Formation: New York
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Contact Details

Phone +1 212-475-6840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHEL B. NERENBERG, ESQ. DOS Process Agent 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Licenses

Number Status Type Date End date
0995275-DCA Active Business 1998-09-10 2025-02-28

History

Start date End date Type Value
2024-12-16 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A847568-5 1982-03-08 CERTIFICATE OF INCORPORATION 1982-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633525 RENEWAL INVOICED 2023-04-25 100 Home Improvement Contractor License Renewal Fee
3633524 TRUSTFUNDHIC INVOICED 2023-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297562 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297561 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2993080 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2993081 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2595314 RENEWAL INVOICED 2017-04-25 100 Home Improvement Contractor License Renewal Fee
2595313 TRUSTFUNDHIC INVOICED 2017-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1870420 RENEWAL INVOICED 2014-10-31 100 Home Improvement Contractor License Renewal Fee
1870419 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3786995000 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient SPEEDY LOCK & DOOR CO. INC.
Recipient Name Raw SPEEDY LOCK & DOOR CO. INC.
Recipient DUNS 191442599
Recipient Address 17 FIRST AVE, NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374988400 2021-02-16 0202 PPS 17 1st Ave, New York, NY, 10003-9431
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25390
Loan Approval Amount (current) 25390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9431
Project Congressional District NY-10
Number of Employees 8
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25732.24
Forgiveness Paid Date 2022-06-30
6250437702 2020-05-01 0202 PPP 17 1ST AVE, NEW YORK, NY, 10003-9431
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72248
Loan Approval Amount (current) 72248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-9431
Project Congressional District NY-10
Number of Employees 5
NAICS code 561622
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28634.36
Forgiveness Paid Date 2023-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State