Search icon

COMMERCIAL DOOR AND HARDWARE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL DOOR AND HARDWARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 1613605
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6828 ELLICOTT DR., SUITE #3, EAST SYRACUSE, NY, United States, 13057
Principal Address: 521 N LOWELL AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C BERTRAND Chief Executive Officer 521 N LOWELL AVE, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6828 ELLICOTT DR., SUITE #3, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

CAGE Code:
7U7Y1
UEI Expiration Date:
2019-03-01

Business Information

Doing Business As:
COMMERCIAL DOOR
Division Name:
COMMERCIAL DOOR COMPANY
Division Number:
1
Activation Date:
2018-03-01
Initial Registration Date:
2017-03-14

Commercial and government entity program

CAGE number:
7U7Y1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-08-28

Contact Information

POC:
THOMAS BERTRAND
Corporate URL:
www.doorworld.com

Form 5500 Series

Employer Identification Number (EIN):
161416490
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-02-18 2016-12-16 Address 521 NORTH LOWELL AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161216000269 2016-12-16 CERTIFICATE OF CHANGE 2016-12-16
040126002414 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020201002403 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000406002736 2000-04-06 BIENNIAL STATEMENT 2000-02-01
930616000311 1993-06-16 CERTIFICATE OF AMENDMENT 1993-06-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36725.00
Total Face Value Of Loan:
36725.00
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:
36523.00
Total Face Value Of Loan:
36523.00
Date:
2016-10-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,725
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,725
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,963.46
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $36,721
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$36,523
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,523
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,769.16
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $36,523

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State