Search icon

SECURE DOOR AND HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECURE DOOR AND HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1987 (38 years ago)
Entity Number: 1201846
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 265 46TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 46TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ALEX KACHKA Chief Executive Officer 265 46TH ST, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
112876711
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-09 2009-08-28 Address 265 46TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-05-26 2005-11-09 Address 265 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1987-09-15 1993-05-26 Address 1464 EAST 71ST ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1987-09-15 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170919006006 2017-09-19 BIENNIAL STATEMENT 2017-09-01
130917006146 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110926002025 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090828002473 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070917002197 2007-09-17 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
395400.00
Total Face Value Of Loan:
395400.00
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:
443900.00
Total Face Value Of Loan:
443900.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$395,400
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$397,981.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $395,398
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$443,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$449,670.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $443,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 492-0933
Add Date:
2008-09-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State