Search icon

M & D INSTALLERS, INC.

Company Details

Name: M & D INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1987 (38 years ago)
Entity Number: 1183169
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE UNIT #139, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE DEUTSCH Chief Executive Officer 63 FLUSHING AVE UNIT #139, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE UNIT #139, BROOKLYN, NY, United States, 11205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZX64
UEI Expiration Date:
2018-11-16

Business Information

Doing Business As:
M & D FIRE DOOR
Division Name:
CONTRACT SALES / ESTIMATING
Division Number:
M&D INSTAL
Activation Date:
2017-11-16
Initial Registration Date:
2017-08-29

History

Start date End date Type Value
2023-01-24 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-05-18 2023-01-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1993-11-24 2009-02-04 Address 280 WALLABOUT STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1987-06-30 2022-05-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1987-06-30 1993-11-24 Address 252 LEE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060921 2021-06-01 BIENNIAL STATEMENT 2021-06-01
150623006188 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130613006429 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110628002673 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090610002074 2009-06-10 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1133840.00
Total Face Value Of Loan:
1133840.00
Date:
2020-05-03
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:
1133840.00
Total Face Value Of Loan:
1133840.00
Date:
2013-06-14
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1133840
Current Approval Amount:
1133840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1140798.36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State