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
2023-06-22 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-06-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-06-16 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-02-08 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-10-14 2023-02-08 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
120808002090 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100810003066 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080801002115 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060619002666 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040825002512 2004-08-25 BIENNIAL STATEMENT 2004-07-01

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598026 0215600 1998-06-01 630 GERARD AVE, BRONX, NY, 10451
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-07-22
Emphasis N: PWRPRESS
Case Closed 1999-06-10

Related Activity

Type Referral
Activity Nr 902633403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1998-09-29
Abatement Due Date 1998-10-02
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-09-29
Abatement Due Date 1998-10-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1998-09-29
Abatement Due Date 1998-10-02
Current Penalty 325.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1998-09-29
Abatement Due Date 1998-10-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1998-09-29
Abatement Due Date 1998-10-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C02 IB
Issuance Date 1998-09-29
Abatement Due Date 1998-10-02
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 F03
Issuance Date 1998-09-29
Abatement Due Date 1998-10-02
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1998-09-29
Abatement Due Date 1998-10-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-09-29
Abatement Due Date 1999-01-30
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-09-29
Abatement Due Date 1998-10-02
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-09-29
Abatement Due Date 1999-01-30
Nr Instances 1
Nr Exposed 15
Gravity 01
106178148 0215600 1988-07-27 630 GERARD AVENUE, BRONX, NY, 10451
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-27
Case Closed 1988-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608967305 2020-04-30 0202 PPP 886 East 149 street, Bronx, NY, 10455-5012
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-5012
Project Congressional District NY-15
Number of Employees 3
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29027.92
Forgiveness Paid Date 2021-04-15
5179828503 2021-02-27 0202 PPS 886 E 149th St, Bronx, NY, 10455-5012
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45302
Loan Approval Amount (current) 45302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-5012
Project Congressional District NY-15
Number of Employees 4
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45600.24
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State