Search icon

GOLDEN KEY LOCKSMITH INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN KEY LOCKSMITH INC.- 401(K) 2023 133284357 2024-10-07 GOLDEN KEY LOCKSMITH INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 4158289292
Plan sponsor’s address 328 COLUMBUS AVE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing STEVEN GRUNSTEIN
Valid signature Filed with authorized/valid electronic signature
GOLDEN KEY LOCKSMITH INC.- 401(K) 2022 133284357 2023-10-17 GOLDEN KEY LOCKSMITH INC 2
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 4158289292
Plan sponsor’s address 328 COLUMBUS AVE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing STEVEN GRUNSTEIN

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

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 65-12 CROMWELL CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 293 PEPPERIDGE ROAD, HEWLETT, NY, 11557, 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)
2024-11-07 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-02-14 Address 65-12 CROMWELL CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-02-14 Address 328 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2024-11-07 2025-02-14 Address 293 PEPPERIDGE ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 65-12 CROMWELL CRESCENT, REGO PARK, NY, 11374, 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
100716002819 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080710002487 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060614002397 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040714002422 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020613002152 2002-06-13 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 328A COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749589005 2021-05-28 0202 PPS 328 Columbus Ave N/A, New York, NY, 10023-8403
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27217
Loan Approval Amount (current) 27217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-8403
Project Congressional District NY-12
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27439.21
Forgiveness Paid Date 2022-03-28
3983958509 2021-02-24 0202 PPP 328 Columbus Ave, New York, NY, 10023-8403
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37045
Loan Approval Amount (current) 37045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-8403
Project Congressional District NY-12
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37435
Forgiveness Paid Date 2022-03-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State