Search icon

THERMAL TECH DOORS, INC.

Company Details

Name: THERMAL TECH DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1987 (38 years ago)
Entity Number: 1181028
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 576 BROOK STREET, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-745-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 BROOK STREET, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1231117-DCA Inactive Business 2006-06-21 2023-02-28

History

Start date End date Type Value
1987-06-22 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-22 2006-03-17 Address 1623 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317001064 2006-03-17 CERTIFICATE OF CHANGE 2006-03-17
B568383-3 1987-11-18 CERTIFICATE OF AMENDMENT 1987-11-18
B511899-4 1987-06-22 CERTIFICATE OF INCORPORATION 1987-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3317483 LICENSE REPL INVOICED 2021-04-12 15 License Replacement Fee
3255060 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255059 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974199 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974200 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2536813 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536812 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1949160 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949159 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
761797 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
82400.00
Total Face Value Of Loan:
82400.00
Date:
2020-04-15
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:
79410.00
Total Face Value Of Loan:
79410.00
Date:
2019-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-04
Type:
Planned
Address:
576 BROOK ST., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82400
Current Approval Amount:
82400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82992.82
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79410
Current Approval Amount:
79410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80084.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 745-0255
Add Date:
2006-12-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State