Search icon

FENTON GARAGE DOORS, INC.

Company Details

Name: FENTON GARAGE DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1993 (31 years ago)
Entity Number: 1781472
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2701 AVE W, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-763-0447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E FENTON Chief Executive Officer 2701 AVE W, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
RICHARD FENTON DOS Process Agent 2701 AVE W, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0954910-DCA Inactive Business 2002-12-19 2021-02-28

History

Start date End date Type Value
2009-12-18 2011-12-30 Address 2701 AVE W, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-01-17 2009-12-18 Address 185 N RIDGE RD, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
2006-01-17 2009-12-18 Address 1531 E 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2000-02-16 2006-01-17 Address RIDGE ROAD, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
2000-02-16 2009-12-18 Address 1531 EAST 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-12-21 2006-01-17 Address 185 MONTAGUE STREET, 3RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002340 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111230002552 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091218002772 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002418 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117003279 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031202002130 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011130002296 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000216002674 2000-02-16 BIENNIAL STATEMENT 1999-12-01
931221000538 1993-12-21 CERTIFICATE OF INCORPORATION 1993-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576201 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576202 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3244653 FINGERPRINT CREDITED 2020-10-07 75 Fingerprint Fee
3244355 LICENSE INVOICED 2020-10-06 25 Home Improvement Contractor License Fee
3244353 TRUSTFUNDHIC INVOICED 2020-10-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3244354 EXAMHIC INVOICED 2020-10-06 50 Home Improvement Contractor Exam Fee
3244352 FINGERPRINT INVOICED 2020-10-06 75 Fingerprint Fee
3244356 BLUEDOT INVOICED 2020-10-06 100 Bluedot Fee
2892242 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892241 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210907409 2020-05-07 0202 PPP 2701 AVENUE W, BROOKLYN, NY, 11229-5043
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-5043
Project Congressional District NY-08
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12072.99
Forgiveness Paid Date 2020-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State