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

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

Form 5500 Series

Employer Identification Number (EIN):
141733343
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73340.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State