Search icon

DOORWARE, INC.

Company Details

Name: DOORWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258818
ZIP code: 11040
County: Queens
Place of Formation: New York
Activity Description: Doorware, Inc sells doors, frames and hardware.
Address: 137 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040

Contact Details

Phone +1 516-354-5090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
T. G. YOON Chief Executive Officer 137 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
DOORWARE, INC. DOS Process Agent 137 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1995-04-05 2016-05-10 Address 266 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, 2107, USA (Type of address: Chief Executive Officer)
1995-04-05 2016-05-10 Address T. G. YOON, 266 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, 2107, USA (Type of address: Principal Executive Office)
1995-04-05 2016-05-10 Address T. G. YOON, 266 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, 2107, USA (Type of address: Service of Process)
1988-05-04 1995-04-05 Address 140-60 BEECH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060474 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006184 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006646 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006439 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100618002575 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080624002012 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060522002382 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040525002228 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020509002278 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000523002604 2000-05-23 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9514198304 2021-01-30 0235 PPS 137 Herricks Rd, Garden City Park, NY, 11040-5210
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117342
Loan Approval Amount (current) 117342
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 Garden City Park, NASSAU, NY, 11040-5210
Project Congressional District NY-03
Number of Employees 8
NAICS code 423710
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 118102.25
Forgiveness Paid Date 2021-09-29
1272407702 2020-05-01 0235 PPP 137 HERRICKS RD, GARDEN CITY PARK, NY, 11040
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117342
Loan Approval Amount (current) 117342
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 GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 70
NAICS code 423710
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 118051.14
Forgiveness Paid Date 2020-12-10

Date of last update: 21 Apr 2025

Sources: New York Secretary of State