Search icon

QUEEN, KING, ACE DOOR CORP.

Company Details

Name: QUEEN, KING, ACE DOOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1997 (28 years ago)
Entity Number: 2160160
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 66D Nancy Street, West Babylon, NY, United States, 11704

Contact Details

Phone +1 631-249-4404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE FRIEDLANDER Chief Executive Officer 66D NANCY STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
JESSE FRIEDLANDER DOS Process Agent 66D Nancy Street, West Babylon, NY, United States, 11704

Licenses

Number Status Type Date End date
1451108-DCA Inactive Business 2012-11-29 2021-02-28

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 66D NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2013-03-11 2023-03-17 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-03-17 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-07-16 2013-03-11 Address 22 GRAND AVE, FAMRINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230317002769 2023-03-17 BIENNIAL STATEMENT 2021-07-01
190725060068 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170705006266 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006093 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130717006182 2013-07-17 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2919787 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2919786 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477668 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477669 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
1892425 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1892424 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1162105 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1243113 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
1162106 TRUSTFUNDHIC INVOICED 2012-12-21 206.5 Home Improvement Contractor Trust Fund Enrollment Fee
192957 PL VIO INVOICED 2012-12-20 1200 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23709.00
Total Face Value Of Loan:
23709.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23709
Current Approval Amount:
23709
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23949.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State