Search icon

INDUSTRIAL DOOR & GLASS CO., INC.

Company Details

Name: INDUSTRIAL DOOR & GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1988 (37 years ago)
Entity Number: 1272123
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4458 WHITE PLAINS ROAD, BRONX, NY, United States, 10470
Principal Address: 4458 WHITE PLAINS RD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES RIORDAN DOS Process Agent 4458 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Agent

Name Role Address
JAMES RIORDAN Agent 4458 WHITE PLAINS ROAD, NEW YORK, NY, 10470

Chief Executive Officer

Name Role Address
JAMES RIORDAN Chief Executive Officer 4458 WHITE PLAINS RD, BRONX, NY, United States, 10470

History

Start date End date Type Value
2013-04-19 2013-04-30 Address (Type of address: Service of Process)
2012-07-17 2013-04-19 Address 245 EAST 235TH ST, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-01-06 2009-02-12 Address 245 E. 235TH ST., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1993-01-06 2009-02-12 Address 245 E. 235TH ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1993-01-06 2012-07-17 Address 245E. 235TH ST., BRONX, NY, 10470, USA (Type of address: Service of Process)
1988-06-23 1993-01-06 Address EUGENE O'RIORDAN, 4458 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140903002084 2014-09-03 BIENNIAL STATEMENT 2014-06-01
130430000985 2013-04-30 CERTIFICATE OF CHANGE 2013-04-30
130419000907 2013-04-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-04-19
120717002338 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100701003033 2010-07-01 BIENNIAL STATEMENT 2010-06-01
090212003340 2009-02-12 AMENDMENT TO BIENNIAL STATEMENT 2008-06-01
080703002354 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060601002045 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040622002682 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020711002510 2002-07-11 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201858907 2021-04-28 0202 PPS 4458 White Plains Rd Frnt, Bronx, NY, 10470-1615
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) 141165
Loan Approval Amount (current) 141165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-1615
Project Congressional District NY-16
Number of Employees 19
NAICS code 327215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141776.07
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State