Search icon

FORWARD DOOR OF NEW YORK, CORP.

Company Details

Name: FORWARD DOOR OF NEW YORK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1994 (31 years ago)
Entity Number: 1806750
ZIP code: 11696
County: Nassau
Place of Formation: New York
Address: 404 BAYVIEW AVENUE, INWOOD, NY, United States, 11696
Principal Address: 404 BAYVIEW AVE, INWOOD, NY, United States, 11096

Contact Details

Phone +1 516-371-1130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 BAYVIEW AVENUE, INWOOD, NY, United States, 11696

Chief Executive Officer

Name Role Address
CRAIG FORLADER Chief Executive Officer 404 BAYVIEW AVE, INWOOD, NY, United States, 11096

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SMK2C668EH68
CAGE Code:
4HL18
UEI Expiration Date:
2026-04-17

Business Information

Division Name:
FORWARD DOOR OF NEW YORK, CORP.
Activation Date:
2025-04-22
Initial Registration Date:
2025-04-17

Form 5500 Series

Employer Identification Number (EIN):
113204813
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
140512002141 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120501002534 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100409002234 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080423002256 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060414002657 2006-04-14 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
62822.32
Total Face Value Of Loan:
62822.32
Date:
2020-04-29
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:
63020.00
Total Face Value Of Loan:
63020.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63020
Current Approval Amount:
63020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63776.24
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62822.32
Current Approval Amount:
62822.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63281.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State