Search icon

UNITED OVERHEAD DOOR CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED OVERHEAD DOOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714397
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 21 SAW MILL RIVER RD, YONKERS, NY, United States, 10701
Address: 610 fayette ave, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 914-964-0038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MEZZETTA Chief Executive Officer 21 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 fayette ave, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0975401
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1256142-DCA Active Business 2007-05-21 2025-02-28

History

Start date End date Type Value
2024-03-06 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-04 2025-03-14 Address 21 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1997-03-04 2025-03-14 Address 21 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1994-04-07 1997-03-04 Address 21-A SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1994-04-07 1997-03-04 Address 9 BRUSH HILL ROAD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314003586 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
170308006414 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150507006419 2015-05-07 BIENNIAL STATEMENT 2015-03-01
130326006247 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110401002847 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577793 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577792 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282872 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282873 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2921450 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2921449 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542880 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2542879 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875360 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee
1875359 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
385295.00
Total Face Value Of Loan:
385295.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-15
Type:
FollowUp
Address:
21 SAW MILL RIVER RD, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-07-15
Type:
FollowUp
Address:
21 SAW MILL RIVER RD, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-07
Type:
Planned
Address:
21 SAW MILL RIVER RD, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-08-07
Type:
Referral
Address:
21 SAW MILL RIVER RD, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385295
Current Approval Amount:
385295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
388892.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State