Search icon

THE DOOR JAMB, INC.

Company Details

Name: THE DOOR JAMB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1467820
ZIP code: 12481
County: Ulster
Place of Formation: New York
Address: THE DOOR JAMB, 2858 RT 28, SHOKAN, NY, United States, 12481
Principal Address: 2858 ROUTE 28, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOOR JAMB, INC. 401(K) PROFIT SHARING PLAN 2014 141733343 2015-01-29 DOOR JAMB, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453990
Sponsor’s telephone number 8456572230
Plan sponsor’s address 2858 ROUTE 28, SHOKAN, NY, 12481
DOOR JAMB, INC. 401(K) PROFIT SHARING PLAN 2013 141733343 2014-05-22 DOOR JAMB, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453990
Sponsor’s telephone number 8456572230
Plan sponsor’s address 2858 ROUTE 28, SHOKAN, NY, 12481
DOOR JAMB, INC. 401(K) PROFIT SHARING PLAN 2012 141733343 2013-05-17 DOOR JAMB, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453990
Sponsor’s telephone number 8456572230
Plan sponsor’s address 2858 ROUTE 28, SHOKAN, NY, 12481

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing JEFFREY ZIMMER
Role Employer/plan sponsor
Date 2013-05-17
Name of individual signing JEFFREY ZIMMER
DOOR JAMB, INC. 401(K) PROFIT SHARING PLAN 2011 141733343 2012-06-18 DOOR JAMB, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453990
Sponsor’s telephone number 8456572230
Plan sponsor’s address 2858 ROUTE 28, SHOKAN, NY, 12481

Plan administrator’s name and address

Administrator’s EIN 141733343
Plan administrator’s name DOOR JAMB, INC.
Plan administrator’s address 2858 ROUTE 28, SHOKAN, NY, 12481
Administrator’s telephone number 8456572230

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing JEFFREY ZIMMER
Role Employer/plan sponsor
Date 2012-06-18
Name of individual signing JEFFREY ZIMMER
DOOR JAMB, INC. 401(K) PROFIT SHARING PLAN 2010 141733343 2011-07-14 DOOR JAMB, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453990
Sponsor’s telephone number 8456572230
Plan sponsor’s address 2858 ROUTE 28, SHOKAN, NY, 12481

Plan administrator’s name and address

Administrator’s EIN 141733343
Plan administrator’s name DOOR JAMB, INC.
Plan administrator’s address 2858 ROUTE 28, SHOKAN, NY, 12481
Administrator’s telephone number 8456572230

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing MELISSA ZIMMER
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing MELISSA ZIMMER
DOOR JAMB, INC. 401(K) PROFIT SHARING PLAN 2009 141733343 2010-10-14 DOOR JAMB, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453990
Sponsor’s telephone number 8456572230
Plan sponsor’s address 2858 ROUTE 28, SHOKAN, NY, 12481

Plan administrator’s name and address

Administrator’s EIN 141733343
Plan administrator’s name DOOR JAMB, INC.
Plan administrator’s address 2858 ROUTE 28, SHOKAN, NY, 12481
Administrator’s telephone number 8456572230

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MELISSA ZIMMER
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing MELISSA ZIMMER

Chief Executive Officer

Name Role Address
JEFFREY ZIMMER Chief Executive Officer 2858 ROUTE 28, SHOKAN, NY, United States, 12481

DOS Process Agent

Name Role Address
THE DOOR JAMB, INC. DOS Process Agent THE DOOR JAMB, 2858 RT 28, SHOKAN, NY, United States, 12481

History

Start date End date Type Value
2018-08-17 2020-08-03 Address THE DOOR JAMB, 2858 RT 28, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2006-08-07 2018-08-17 Address 2858 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2000-08-07 2006-08-07 Address 2858 RTE 28, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office)
2000-08-07 2006-08-07 Address 2858 RTE 28, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2000-08-07 2006-08-07 Address 2858 RTE 28, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
1996-07-31 2000-08-07 Address ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
1996-07-31 2000-08-07 Address 68 DE SEO DRIVE, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
1996-07-31 2000-08-07 Address ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office)
1993-10-14 1996-07-31 Address 68 BOSTOCK ROAD, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
1993-04-20 1996-07-31 Address 68 BOSTOCK ROAD, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803062817 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180817006219 2018-08-17 BIENNIAL STATEMENT 2018-08-01
140814006319 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120817006036 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100907002691 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080730002325 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060807002853 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040827002616 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020723002503 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000807002294 2000-08-07 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9973687007 2020-04-09 0202 PPP 2858 State Route 28, Shokan, NY, 12481-5003
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shokan, ULSTER, NY, 12481-5003
Project Congressional District NY-19
Number of Employees 9
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73340.21
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State