Search icon

ALTYPE FIRE DOOR CORP.

Company Details

Name: ALTYPE FIRE DOOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1968 (57 years ago)
Entity Number: 226264
ZIP code: 10455
County: Bronx
Place of Formation: New York
Principal Address: 886 East 149th Street, BRONX, NY, United States, 10455
Address: 886 East 149th street, BRONX, NY, United States, 10455

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS HALMAN Chief Executive Officer 886 EAST 149TH STREET,, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 886 East 149th street, BRONX, NY, United States, 10455

History

Start date End date Type Value
2024-05-24 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-11-13 2023-11-13 Address 9 BRUCKNER BLVD, BRONX, NY, 10454, 4411, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 886 EAST 149TH STREET,, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-07-31 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113000205 2023-11-13 BIENNIAL STATEMENT 2022-07-01
210628000101 2021-06-22 CERTIFICATE OF CHANGE BY ENTITY 2021-06-22
20191023076 2019-10-23 ASSUMED NAME CORP INITIAL FILING 2019-10-23
160701006100 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140716006533 2014-07-16 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524297 PROCESSING INVOICED 2022-09-19 25 License Processing Fee
3524296 DCA-SUS CREDITED 2022-09-19 25 Suspense Account
3463268 EXAMHIC INVOICED 2022-07-15 50 Home Improvement Contractor Exam Fee
3463269 LICENSE CREDITED 2022-07-15 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
45302.00
Total Face Value Of Loan:
45302.00
Date:
2020-04-30
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:
28750.00
Total Face Value Of Loan:
28750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-01
Type:
Referral
Address:
630 GERARD AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-07-27
Type:
Planned
Address:
630 GERARD AVENUE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45302
Current Approval Amount:
45302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45600.24
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28750
Current Approval Amount:
28750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29027.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State