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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOCKMAN INC - 401K | 2023 | 112653443 | 2024-09-01 | LOCKMAN INC | 10 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7188497556 |
Plan sponsor’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Plan administrator’s name and address
Administrator’s EIN | 112653443 |
Plan administrator’s name | LOCKMAN, INC. |
Plan administrator’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Administrator’s telephone number | 7188497556 |
Signature of
Role | Plan administrator |
Date | 2011-09-06 |
Name of individual signing | ANITA STRAUSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7188497556 |
Plan sponsor’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Plan administrator’s name and address
Administrator’s EIN | 112653443 |
Plan administrator’s name | LOCKMAN, INC. |
Plan administrator’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Administrator’s telephone number | 7188497556 |
Signature of
Role | Plan administrator |
Date | 2011-07-05 |
Name of individual signing | ANITA STRAUSS |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7188497556 |
Plan sponsor’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Plan administrator’s name and address
Administrator’s EIN | 112653443 |
Plan administrator’s name | LOCKMAN, INC. |
Plan administrator’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Administrator’s telephone number | 7188497556 |
Signature of
Role | Plan administrator |
Date | 2011-03-24 |
Name of individual signing | ANITA STRAUSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7188497556 |
Plan sponsor’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Plan administrator’s name and address
Administrator’s EIN | 112653443 |
Plan administrator’s name | LOCKMAN, INC. |
Plan administrator’s address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418 |
Administrator’s telephone number | 7188497556 |
Signature of
Role | Plan administrator |
Date | 2010-07-17 |
Name of individual signing | ANITA STRAUSS |
Name | Role | Address |
---|---|---|
LOCKMAN INC. | DOS Process Agent | 105-04 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
KENNETH SCHWARTZ | Chief Executive Officer | 105-04 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
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) |
1997-08-26 | 1999-08-13 | Address | 85-26 124TH ST., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1983-07-18 | 1997-08-26 | Address | 85-26 124TH ST., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1983-07-18 | 2023-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
090702002517 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070716002679 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050926002539 | 2005-09-26 | BIENNIAL STATEMENT | 2005-07-01 |
010712002734 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990813002446 | 1999-08-13 | BIENNIAL STATEMENT | 1999-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-12-19 | No data | 10504 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8999007202 | 2020-04-28 | 0202 | PPP | 10504 JAMAICA AVE, RICHMOND HILL, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State