Search icon

ALL AMERICAN DOOR HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AMERICAN DOOR HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (26 years ago)
Entity Number: 2463862
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 154 ACRES RD, #203, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON ELLENBOGEN Chief Executive Officer 154 ACRES RD, #203, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 ACRES RD, #203, MONROE, NY, United States, 10950

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-782-8326
Contact Person:
JOE MEISELS
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P0387419
Trade Name:
ALL AMERICAN DOOR HARDWARE INC

Unique Entity ID

Unique Entity ID:
UZ6FKLUAVEM3
CAGE Code:
3GMV7
UEI Expiration Date:
2025-07-17

Business Information

Doing Business As:
ALL AMERICAN DOOR HARDWARE INC
Activation Date:
2024-07-19
Initial Registration Date:
2003-07-15

Commercial and government entity program

CAGE number:
3GMV7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-17
CAGE Expiration:
2029-07-19
SAM Expiration:
2025-07-17

Contact Information

POC:
JOE MEISELS
Corporate URL:
www.americanlocksets.com

History

Start date End date Type Value
2002-01-08 2012-02-02 Address 154 ACRES RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-01-08 2012-02-02 Address 154 ACRES RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2000-01-20 2012-02-02 Address 154 ACRES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002511 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120202002496 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100119002311 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080107002484 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060309002279 2006-03-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SNP40017M0855
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8844.10
Base And Exercised Options Value:
8844.10
Base And All Options Value:
8844.10
Awarding Agency Name:
Department of State
Performance Start Date:
2017-07-12
Description:
VARIOUS TYPE OF NON-DS RATED LOCK IN CHANCERY
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS
Procurement Instrument Identifier:
SNP40016M1009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7523.60
Base And Exercised Options Value:
7523.60
Base And All Options Value:
7523.60
Awarding Agency Name:
Department of State
Performance Start Date:
2016-08-17
Description:
COMBO LOCK FOR CHANCERY USE
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS
Procurement Instrument Identifier:
SID80016M0224
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4129.70
Base And Exercised Options Value:
4129.70
Base And All Options Value:
4129.70
Awarding Agency Name:
Department of State
Performance Start Date:
2016-03-15
Description:
FAC - LOCKING DEVICE FOR NCC
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
48924.00
Total Face Value Of Loan:
48924.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$48,924
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,673.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $48,924

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State