Search icon

ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267253
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE ANDERSON DOS Process Agent 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOHN A LODATO JR Chief Executive Officer 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-562-6145
Contact Person:
JOHN LODATO
User ID:
P3205502
Trade Name:
ASHCRAFTS LOCK & DOOR HARDWARE CO INC

Unique Entity ID

Unique Entity ID:
GGN6ULW7VD16
CAGE Code:
4ML91
UEI Expiration Date:
2025-08-26

Business Information

Doing Business As:
ASHCRAFTS LOCK & DOOR HARDWARE CO INC
Activation Date:
2024-08-29
Initial Registration Date:
2007-01-07

History

Start date End date Type Value
2004-06-30 2008-07-02 Address 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2004-06-30 2008-07-02 Address 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-06-30 2012-07-18 Address 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-05-30 2004-06-30 Address 1704 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2002-05-30 2004-06-30 Address 104 DOGWOOD LN, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120718002405 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100624002486 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080702002931 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060531002387 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040630002493 2004-06-30 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11P0224
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16718.86
Base And Exercised Options Value:
16718.86
Base And All Options Value:
16718.86
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-27
Description:
RE-CORE MARINE BLDG
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-04-28
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:
32046.00
Total Face Value Of Loan:
32046.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,046
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,258.47
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $32,046

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State