Search icon

DOOR AUTOMATION CORP.

Company Details

Name: DOOR AUTOMATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750841
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 175 BROADHOLLOW ROAD, suite 130, MELVILLE, NY, United States, 11747
Principal Address: 2700 Shames Drive, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VRM6 Obsolete Non-Manufacturer 1992-11-06 2024-03-05 2022-08-22 No data

Contact Information

POC MICHELE FEDINIC
Phone +1 516-678-4440
Fax +1 516-887-7270
Address 1800 ACCESS RD, OCEANSIDE, NY, 11572 2739, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOOR AUTOMATION CORP. 401(K) PLAN 2023 113180128 2024-10-15 DOOR AUTOMATION CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590
DOOR AUTOMATION CORP. 401(K) PLAN 2022 113180128 2023-09-11 DOOR AUTOMATION CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing JOSHUA GATOFF
DOOR AUTOMATION CORP. 401(K) PLAN 2021 113180128 2022-09-08 DOOR AUTOMATION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing JOSHUA GATOFF
DOOR AUTOMATION CORP. 401(K) PLAN 2020 113180128 2021-07-19 DOOR AUTOMATION CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JOSHUA GATOFF
DOOR AUTOMATION CORP. 401(K) PLAN 2019 113180128 2020-06-08 DOOR AUTOMATION CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing JOSH GATOFF
DOOR AUTOMATION CORP. 401(K) PLAN 2018 113180128 2019-11-13 DOOR AUTOMATION CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing ARNULFO PACHON
DOOR AUTOMATION CORP. 401(K) PLAN 2018 113180128 2019-10-05 DOOR AUTOMATION CORP. 28
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-10-05
Name of individual signing ARNULFO PACHON
DOOR AUTOMATION CORP. 401(K) PLAN 2017 113180128 2019-09-30 DOOR AUTOMATION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 2700 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing ARNULFO PACHON
DOOR AUTOMATION CORP. 401(K) PLAN 2016 113180128 2017-07-17 DOOR AUTOMATION CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JOSHUA GATOFF
DOOR AUTOMATION CORP. 401(K) PLAN 2015 113180128 2016-09-29 DOOR AUTOMATION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5166784440
Plan sponsor’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing JOSHUA GATOFF

Chief Executive Officer

Name Role Address
JOSH GATOFF Chief Executive Officer 2700 SHAMES DRIVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
FREEDMAN & FREEDMAN, P.C. DOS Process Agent 175 BROADHOLLOW ROAD, suite 130, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-07-26 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Address 2700 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231006003542 2023-10-06 CERTIFICATE OF CHANGE BY ENTITY 2023-10-06
230804000795 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220518001201 2022-05-18 BIENNIAL STATEMENT 2021-08-01
161108000215 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08
150330000084 2015-03-30 CERTIFICATE OF CHANGE 2015-03-30
090804002284 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070808002502 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051013002442 2005-10-13 BIENNIAL STATEMENT 2005-08-01
050608000664 2005-06-08 CERTIFICATE OF CHANGE 2005-06-08
030801002245 2003-08-01 BIENNIAL STATEMENT 2003-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V526R85067 2008-07-31 2008-08-10 2008-08-10
Unique Award Key CONT_AWD_V526R85067_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title KDU DOOR #1 NEED TO HAVE THE DEFECTIVE ELECTRIC DO
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DOOR AUTOMATION CORP.
UEI ZD5AV42MTZC5
Legacy DUNS 066078510
Recipient Address UNITED STATES, 1800 ACCESS RD, OCEANSIDE, 115722739
PO AWARD V526R84902 2008-07-23 2008-08-02 2008-08-02
Unique Award Key CONT_AWD_V526R84902_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVE EXISTING RAILS. FURNISH AND INSTALL 2 7 FO
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DOOR AUTOMATION CORP.
UEI ZD5AV42MTZC5
Legacy DUNS 066078510
Recipient Address UNITED STATES, 1800 ACCESS RD, OCEANSIDE, 115722739
PO AWARD V526C80195 2008-07-17 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_V526C80195_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVE EXISTING DUAL EGRESS PAIR HEADER WITH OPERA
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DOOR AUTOMATION CORP.
UEI ZD5AV42MTZC5
Legacy DUNS 066078510
Recipient Address UNITED STATES, 1800 ACCESS RD, OCEANSIDE, 115722739
PO AWARD V526R83853 2008-05-28 2008-05-28 2008-05-28
Unique Award Key CONT_AWD_V526R83853_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNISH AND INSTALL
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DOOR AUTOMATION CORP.
UEI ZD5AV42MTZC5
Legacy DUNS 066078510
Recipient Address UNITED STATES, 1800 ACCESS RD, OCEANSIDE, 115722739
PO AWARD V526R83216 2008-04-22 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_V526R83216_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVE EXISTING OBSOLITE OPERATORS ON CANTEEN COUR
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DOOR AUTOMATION CORP.
UEI ZD5AV42MTZC5
Legacy DUNS 066078510
Recipient Address UNITED STATES, 1800 ACCESS RD, OCEANSIDE, 115722739
PO AWARD HDEC0805P0050 2008-01-03 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_HDEC0805P0050_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title UNSCHEDULED SERVICE CALLS TO INCLUDE
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient DOOR AUTOMATION CORP.
UEI ZD5AV42MTZC5
Legacy DUNS 066078510
Recipient Address UNITED STATES, 1800ACCESS ROAD, OCEANSIDE, 11572

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347683377 0215000 2024-08-12 144 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-08-12
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-12-02

Related Activity

Type Inspection
Activity Nr 1768320
Safety Yes
347683203 0215000 2024-08-12 144 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-08-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-12-02

Related Activity

Type Inspection
Activity Nr 1768328
Safety Yes
Type Inspection
Activity Nr 1768314
Safety Yes
Type Inspection
Activity Nr 1768326
Safety Yes
Type Inspection
Activity Nr 1768325
Safety Yes
Type Inspection
Activity Nr 1768333
Safety Yes
Type Inspection
Activity Nr 1768315
Safety Yes
Type Inspection
Activity Nr 1768330
Safety Yes
Type Inspection
Activity Nr 1768337
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408528401 2021-02-17 0235 PPS 2700 Shames Dr, Westbury, NY, 11590-1750
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378977.5
Loan Approval Amount (current) 378977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1750
Project Congressional District NY-03
Number of Employees 31
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 384062.11
Forgiveness Paid Date 2022-06-29
7944047201 2020-04-28 0235 PPP 2700 Shames Drive, Westbury, NY, 11590
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316300
Loan Approval Amount (current) 316300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 42
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320424.9
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3167253 Interstate 2023-04-26 10500 2022 1 1 Private(Property)
Legal Name DOOR AUTOMATION CORP
DBA Name -
Physical Address 2700 SHAMES DR, WESTBURY, NY, 11590-1750, US
Mailing Address 2700 SHAMES DR, WESTBURY, NY, 11590-1750, US
Phone (516) 678-4440
Fax (516) 887-7270
E-mail JOSH@DOORAUTOMATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004637 Americans with Disabilities Act - Employment 2020-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-30
Termination Date 2021-06-17
Date Issue Joined 2020-11-25
Section 1201
Status Terminated

Parties

Name MAXFIELD
Role Plaintiff
Name DOOR AUTOMATION CORP.
Role Defendant
2206677 Fair Labor Standards Act 2022-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-02
Termination Date 2024-03-21
Date Issue Joined 2023-01-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name LYMAN
Role Plaintiff
Name DOOR AUTOMATION CORP.
Role Defendant
2005340 Negotiable Instruments 2020-11-04 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 658000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-04
Termination Date 2021-04-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name DOOR AUTOMATION CORP.
Role Plaintiff
Name BANK OF AMERICA, N.A.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State