Search icon

FHA FIREDOOR CORP.

Company Details

Name: FHA FIREDOOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1987 (38 years ago)
Entity Number: 1184420
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 32 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SKLAR Chief Executive Officer 32 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2024-02-05 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-10 2016-02-26 Address 52-15 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2003-07-10 2016-04-06 Address 52-15 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-07-10 2016-04-06 Address 52-15 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-07-18 2003-07-10 Address 52-15 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1997-07-18 2003-07-10 Address 52-15 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-07-18 2003-07-10 Address 59-50 54TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1987-07-03 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-03 1997-07-18 Address 59-50 54TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214061377 2020-12-14 BIENNIAL STATEMENT 2019-07-01
201214060610 2020-12-14 BIENNIAL STATEMENT 2019-07-01
160406002028 2016-04-06 BIENNIAL STATEMENT 2015-07-01
160226000430 2016-02-26 CERTIFICATE OF AMENDMENT 2016-02-26
030710002351 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010725002535 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990726002389 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970718002484 1997-07-18 BIENNIAL STATEMENT 1997-07-01
B517016-4 1987-07-03 CERTIFICATE OF INCORPORATION 1987-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533202 0215600 2002-07-12 5215 FLUSHING AVE, MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-16
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2002-09-26
Abatement Due Date 2002-10-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2002-09-26
Abatement Due Date 2002-10-23
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-09-26
Abatement Due Date 2002-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
300596764 0215600 1997-11-03 5215 FLUSHING AVE, MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-11-03
Emphasis N: PWRPRESS
Case Closed 1998-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-11-25
Abatement Due Date 1997-12-10
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 28
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-11-25
Abatement Due Date 1998-01-14
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1997-11-25
Abatement Due Date 1997-12-19
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 9
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1997-11-25
Abatement Due Date 1997-12-19
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 9
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1997-11-25
Abatement Due Date 1997-12-19
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 9
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1997-11-25
Abatement Due Date 1997-12-01
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8772958403 2021-02-13 0235 PPS 32 Windsor Pl, Central Islip, NY, 11722-3302
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113330
Loan Approval Amount (current) 113330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3302
Project Congressional District NY-02
Number of Employees 15
NAICS code 321911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114258.68
Forgiveness Paid Date 2021-12-09
8477907204 2020-04-28 0235 PPP 32 Windsor Place, Central Islip, NY, 11722
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103632
Loan Approval Amount (current) 103632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 321911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104628.02
Forgiveness Paid Date 2021-04-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State