Search icon

LIVING DOORS INC.

Company Details

Name: LIVING DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (39 years ago)
Entity Number: 1036584
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 22A SCOUTING BLVD, UNIT 3, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON-PAUL PLANTE Chief Executive Officer 22A SCOUTING BLVD, UNIT 3, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22A SCOUTING BLVD, UNIT 3, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2011-10-25 2015-12-23 Address 22A SCOUTING BLVD, UNIT 3, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2001-09-25 2011-10-25 Address 11 OLD DOCK RD, SUITE 12, YAPHANK, NY, 11980, 9622, USA (Type of address: Service of Process)
1999-11-17 2011-10-25 Address 11 OLD DOCK ROAD, SUITE 12, YAPHANK, NY, 11980, 9622, USA (Type of address: Principal Executive Office)
1999-11-17 2011-10-25 Address 11 OLD DOCK ROAD, SUITE 12, YAPHANK, NY, 11980, 9622, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-09-25 Address 11 OLD DOCK ROAD, SUITE 12, YAPHANK, NY, 11980, 9622, USA (Type of address: Service of Process)
1997-10-17 1999-11-17 Address 11 OLD DOCK RD, SUITE 12, YAPHANK, NY, 11980, 9622, USA (Type of address: Principal Executive Office)
1997-10-17 1999-11-17 Address 11 OLD DOCK RD, SUITE 12, YAPHANK, NY, 11980, 9622, USA (Type of address: Service of Process)
1997-10-17 1999-11-17 Address 11 OLD DOCK RD., SUITE 12, YAPHANK, NY, 11980, 9622, USA (Type of address: Chief Executive Officer)
1995-06-28 1997-10-17 Address 11 OLD DOCK ROAD, SUITE 6, YAPHANK, NY, 11980, 9622, USA (Type of address: Service of Process)
1995-06-28 1997-10-17 Address 11 OLD DOCK ROAD, SUITE 6, YAPHANK, NY, 11980, 9622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171024006055 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151223006088 2015-12-23 BIENNIAL STATEMENT 2015-10-01
131018006229 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111025002355 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091102002784 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071115002177 2007-11-15 BIENNIAL STATEMENT 2007-10-01
051118002918 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030923002264 2003-09-23 BIENNIAL STATEMENT 2003-10-01
010925002558 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991117002325 1999-11-17 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533318309 2021-01-30 0235 PPS 22 Scouting Blvd Ste 3A, Medford, NY, 11763-2260
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32557
Loan Approval Amount (current) 32557
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 Medford, SUFFOLK, NY, 11763-2260
Project Congressional District NY-02
Number of Employees 4
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32860.11
Forgiveness Paid Date 2022-01-11
1790217704 2020-05-01 0235 PPP 22A SCOUTING BOULEVARD UNIT 3, MEDFORD, NY, 11763
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30997
Loan Approval Amount (current) 30997
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 MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31379.24
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State