Search icon

DOOR FOUR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOOR FOUR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 1996 (29 years ago)
Entity Number: 2097056
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 508 WEST 26th street, 11A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DOOR FOUR, LLC DOS Process Agent 508 WEST 26th street, 11A, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HIROSHI SUGIMOTO
User ID:
P2119101
Trade Name:
SUGIMOTO STUDIO

Unique Entity ID

Unique Entity ID:
PAVCH4LMTNA7
CAGE Code:
7NBN6
UEI Expiration Date:
2025-10-10

Business Information

Doing Business As:
SUGIMOTO STUDIO
Activation Date:
2024-10-14
Initial Registration Date:
2016-06-23

Commercial and government entity program

CAGE number:
7NBN6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-14
CAGE Expiration:
2029-10-14
SAM Expiration:
2025-10-10

Contact Information

POC:
HIROSHI SUGIMOTO

History

Start date End date Type Value
2023-06-12 2024-12-02 Address 508 WEST 26th street, 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-30 2023-06-12 Address 508 WEST 26TH STREET, 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-12-30 2000-11-30 Address 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003856 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230612000681 2023-06-12 BIENNIAL STATEMENT 2022-12-01
201203060620 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006434 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007141 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
153200.00
Total Face Value Of Loan:
153200.00
Date:
2020-05-03
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:
132400.00
Total Face Value Of Loan:
132400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$153,200
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,672.42
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $153,198
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$132,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,363.58
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $132,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State