Search icon

LOCKMAN INC.

Company Details

Name: LOCKMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855829
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 105-04 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 105-04 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCKMAN INC. DOS Process Agent 105-04 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
KENNETH SCHWARTZ Chief Executive Officer 105-04 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
112653443
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-17 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-07-03 2019-07-02 Address 863 WOODSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1999-08-13 2017-07-03 Address 105-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1997-08-26 1999-08-13 Address 43-10 MURRAY ST., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1997-08-26 1999-08-13 Address 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702060272 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006773 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006753 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131010002204 2013-10-10 BIENNIAL STATEMENT 2013-07-01
110826002549 2011-08-26 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
136744.00
Total Face Value Of Loan:
136744.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73762106
Mark:
LOCKMAN SECURITY LOCKS GATES DOORS ALARMS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1988-11-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LOCKMAN SECURITY LOCKS GATES DOORS ALARMS

Goods And Services

For:
INSTALLING LOCKS AND SECURITY SYSTEMS
First Use:
1985-01-25
International Classes:
037 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136744
Current Approval Amount:
136744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137453.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State