Search icon

GOLDEN KEY LOCKSMITH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN KEY LOCKSMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1984 (41 years ago)
Entity Number: 924259
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 328 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
STEVEN GRUNSTEIN Chief Executive Officer 293 PEPPERIDGE ROAD, HEWLETT, NY, United States, 11557

Form 5500 Series

Employer Identification Number (EIN):
133284357
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 293 PEPPERIDGE ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 65-12 CROMWELL CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-07 Address 293 PEPPERIDGE ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214000870 2025-02-13 CERTIFICATE OF CHANGE BY ENTITY 2025-02-13
241107002913 2024-11-07 BIENNIAL STATEMENT 2024-11-07
211025001674 2021-10-19 AMENDMENT TO BIENNIAL STATEMENT 2021-10-19
200618060315 2020-06-18 BIENNIAL STATEMENT 2020-06-01
120713002017 2012-07-13 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
27217.00
Total Face Value Of Loan:
27217.00
Date:
2021-02-24
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:
37045.00
Total Face Value Of Loan:
37045.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,217
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,439.21
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $27,214
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$37,045
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,045
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$37,435
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $37,040
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State