Search icon

UNIVERSAL FIREPROOF DOOR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL FIREPROOF DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1995 (30 years ago)
Entity Number: 1940336
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 1171 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-455-8442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1171 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ABELARD GALICIA Chief Executive Officer 1171 MYRTLE AVE, BROOKLYN, NY, United States, 11206

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ESTEBAN GALICIA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3379536

Unique Entity ID

Unique Entity ID:
LBXPG3ASKR54
CAGE Code:
10PR2
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2025-03-06

Licenses

Number Status Type Date End date
0924234-DCA Active Business 1997-09-17 2025-02-28

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 1171 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-11 Address 1171 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701046897 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230711001626 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220328000732 2022-03-28 BIENNIAL STATEMENT 2021-07-01
190911060331 2019-09-11 BIENNIAL STATEMENT 2019-07-01
181101006180 2018-11-01 BIENNIAL STATEMENT 2017-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576618 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576619 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3272785 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272786 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2892994 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2892993 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484930 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484931 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1855772 TRUSTFUNDHIC INVOICED 2014-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1855773 RENEWAL INVOICED 2014-10-16 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
389900.00
Total Face Value Of Loan:
389900.00
Date:
2020-05-02
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:
392500.00
Total Face Value Of Loan:
392500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-30
Type:
Complaint
Address:
1171 MYRTLE AVENUE, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$389,900
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$392,840.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $389,898
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$392,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$395,171.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $392,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 455-8535
Add Date:
2022-10-31
Operation Classification:
Private(Property)
power Units:
7
Drivers:
16
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State