Search icon

ALL BORO DOOR SERVICE, INC.

Company Details

Name: ALL BORO DOOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002359
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 980 BROADWAY, STE 504, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 BROADWAY, STE 504, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
PATRICK HICKEY Chief Executive Officer 980 BROADWAY, SUITE 504, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1998-02-05 2010-03-05 Address 980 BROADWAY, STE 504, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1996-02-22 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-22 1998-02-05 Address 284 LINDA AVE., HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120319002561 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100305002300 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080312002884 2008-03-12 BIENNIAL STATEMENT 2008-02-01
060327002923 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040130003150 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020325002546 2002-03-25 BIENNIAL STATEMENT 2002-02-01
000309002565 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980205002218 1998-02-05 BIENNIAL STATEMENT 1998-02-01
960222000050 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555718401 2021-02-08 0202 PPS 12D W Main St, Elmsford, NY, 10523-2451
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65187.5
Loan Approval Amount (current) 65187.5
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 Elmsford, WESTCHESTER, NY, 10523-2451
Project Congressional District NY-16
Number of Employees 5
NAICS code 811310
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 65562.33
Forgiveness Paid Date 2021-09-14
2553287900 2020-06-11 0202 PPP 12 d west main street, elmsford, NY, 10523-2401
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64912.5
Loan Approval Amount (current) 64912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address elmsford, WESTCHESTER, NY, 10523-2401
Project Congressional District NY-16
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65590.08
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State