Search icon

CT Mobile Locksmith LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CT Mobile Locksmith LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2015
Business ALEI: 1167055
Annual report due: 31 Mar 2026
Business address: 3303 MAIN STREET 2ND FLOOR, STRATFORD, CT, 06614, United States
Mailing address: 3303 MAIN STREET 2ND FLOOR, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CTLOCKSMITH555@GMAIL.COM

Industry & Business Activity

NAICS

561622 Locksmiths

This U.S. industry comprises establishments primarily engaged in (1) selling mechanical or electronic locking devices, safes, and security vaults, along with installation, repair, rebuilding, or adjusting services or (2) installing, repairing, rebuilding, and adjusting mechanical or electronic locking devices, safes, and security vaults. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ADI LEVI Officer 3303 MAIN STREET, 2ND FLOOR, STRATFORD, CT, 06614, United States 77 GLENBROOK RD, #303, STAMFORD, CT, 06902, United States
SHIMON ASDON Officer 3303 MAIN STREET, 2ND FLOOR, STRATFORD, CT, 06614, United States 25 GLENDBROOK RD., STAMFORD, CT, 06902, United States

Agent

Name Role
Rosenberg & Hite, LLC Agent

History

Type Old value New value Date of change
Name change ALWAYS AVAILABLE LOCK & DOOR, LLC CT Mobile Locksmith LLC 2021-11-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049083 2025-03-23 - Annual Report Annual Report -
BF-0012419751 2024-02-08 - Annual Report Annual Report -
BF-0011206891 2023-03-30 - Annual Report Annual Report -
BF-0010337777 2022-03-31 - Annual Report Annual Report 2022
BF-0009932475 2021-11-30 - Annual Report Annual Report -
BF-0008555313 2021-11-30 - Annual Report Annual Report 2020
BF-0008555311 2021-11-30 - Annual Report Annual Report 2018
BF-0008555312 2021-11-30 - Annual Report Annual Report 2019
BF-0010158033 2021-11-29 2021-11-29 Name Change Amendment Certificate of Amendment -
BF-0008555310 2021-11-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3446708803 2021-04-14 0156 PPS 3303 Main St Ste 2, Stratford, CT, 06614-4869
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35917
Loan Approval Amount (current) 35917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-4869
Project Congressional District CT-03
Number of Employees 6
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36381.43
Forgiveness Paid Date 2022-08-04
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information