Search icon

SUPERIOR STEEL DOOR & TRIM CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR STEEL DOOR & TRIM CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2483116
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Activity Description: Superior Steel Door & Trim designs, manufactures and installs custom architectural and ornamental metal and glass fabrications. The company's products include elevator glass and glazing, stainless panels, stainless railings, ballistic enclosures, windscreens, ballistic entrances, demountable partitions, metal and glass walls, herculite glass doors and entrances, metal and glass canopies, etc.
Principal Address: 154 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701
Address: 154 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Contact Details

Phone +1 716-665-3256

Website http://www.ssdtinc.com

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR STEEL DOOR & TRIM CO, INC. DOS Process Agent 154 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
BEVIN CONNELL SHULTS Chief Executive Officer 154 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2022-11-16 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2010-03-24 2019-08-05 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2010-03-24 2019-08-05 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2004-03-31 2010-03-24 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14702, USA (Type of address: Principal Executive Office)
2004-03-31 2010-03-24 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805062164 2019-08-05 BIENNIAL STATEMENT 2018-03-01
160301007023 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307007044 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413002155 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324003353 2010-03-24 BIENNIAL STATEMENT 2010-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-30
Type:
FollowUp
Address:
55 JONES & GIFFORD STREET, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-02-11
Type:
Complaint
Address:
55 JONES & GIFFORD STREET, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
15-32 127H STREET, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268052.5
Current Approval Amount:
268052.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
270534.74
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197392
Current Approval Amount:
197392
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
199739.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 665-3230
Add Date:
2005-12-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State