Search icon

CUSTOM DOOR & MIRROR INC.

Company Details

Name: CUSTOM DOOR & MIRROR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1996 (29 years ago)
Entity Number: 2064258
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 148 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-414-7725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUSTOM DOOR & MIRROR INC. DOS Process Agent 148 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
VINCENT VALENTINO Chief Executive Officer 148 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1240009-DCA Inactive Business 2006-09-26 2015-02-28

History

Start date End date Type Value
2019-05-10 2020-09-01 Address 148 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-10-25 2019-05-10 Address 148-150 MILBAR BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-08-29 2019-05-10 Address 146 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-08-29 2013-10-25 Address 146 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-08-29 2019-05-10 Address 146 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1998-10-09 2002-08-29 Address 132 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-10-09 2002-08-29 Address 132 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1998-10-09 2002-08-29 Address 132 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1996-09-10 1998-10-09 Address 132 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060295 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190510002016 2019-05-10 BIENNIAL STATEMENT 2018-09-01
131025000300 2013-10-25 CERTIFICATE OF CHANGE 2013-10-25
060914002609 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041018002033 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020829002815 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000911002580 2000-09-11 BIENNIAL STATEMENT 2000-09-01
981009002216 1998-10-09 BIENNIAL STATEMENT 1998-09-01
960910000262 1996-09-10 CERTIFICATE OF INCORPORATION 1996-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
771077 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
817492 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
771078 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
817493 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee
771079 TRUSTFUNDHIC INVOICED 2009-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
817494 RENEWAL INVOICED 2009-07-10 100 Home Improvement Contractor License Renewal Fee
771080 TRUSTFUNDHIC INVOICED 2007-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
817495 RENEWAL INVOICED 2007-08-28 100 Home Improvement Contractor License Renewal Fee
771081 FINGERPRINT INVOICED 2006-10-04 75 Fingerprint Fee
771082 LICENSE INVOICED 2006-10-02 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304417709 2020-05-01 0235 PPP 148 MILBAR BLVD, FARMINGDALE, NY, 11735-1425
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298490
Loan Approval Amount (current) 298490
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 New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1425
Project Congressional District NY-02
Number of Employees 27
NAICS code 326199
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 276315.34
Forgiveness Paid Date 2021-10-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State