Search icon

K-D FRAME AND DOOR CORPORATION

Company Details

Name: K-D FRAME AND DOOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1965 (59 years ago)
Entity Number: 192046
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 59-45 63RD STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
K-D FRAME AND DOOR CORPORATION DOS Process Agent 59-45 63RD STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
PAUL SKLAR Chief Executive Officer 59-45 63RD STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-01-31 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-08-25 2023-01-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-03-30 2022-08-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-01-24 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-10-22 2022-01-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2009-10-30 2020-12-08 Address 59-45 63RD STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2003-10-07 2009-10-30 Address 52-15 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2001-10-05 2009-10-30 Address 52-15 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-11-03 2003-10-07 Address 52-25 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1999-11-03 2016-04-06 Address 52-15 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208060535 2020-12-08 BIENNIAL STATEMENT 2019-10-01
160406002027 2016-04-06 BIENNIAL STATEMENT 2015-10-01
160226000332 2016-02-26 CERTIFICATE OF AMENDMENT 2016-02-26
091030002617 2009-10-30 BIENNIAL STATEMENT 2009-10-01
C339144-2 2003-11-10 ASSUMED NAME CORP INITIAL FILING 2003-11-10
031007002186 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011005002623 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991103002051 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971029002538 1997-10-29 BIENNIAL STATEMENT 1997-10-01
931007002329 1993-10-07 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166798606 2021-03-20 0202 PPS 5945 63rd St, Maspeth, NY, 11378-3436
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192385
Loan Approval Amount (current) 192385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3436
Project Congressional District NY-06
Number of Employees 13
NAICS code 321911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194068.37
Forgiveness Paid Date 2022-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State