Search icon

POWER DOOR PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWER DOOR PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1973 (52 years ago)
Entity Number: 253497
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 1084 Federal Rd, 1084 Federal Road, Brookfield, CT, United States, 06804
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL CARDILLO Chief Executive Officer 1084 FEDERAL RD, 1084 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804

Links between entities

Type:
Headquarter of
Company Number:
1213667
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132746069
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Address 1084 FEDERAL RD, 1084 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 2 SHELTER COVE RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
2023-02-19 2023-02-19 Address 2 SHELTER COVE RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
2023-02-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311003855 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230219000011 2023-02-19 BIENNIAL STATEMENT 2023-02-01
220929017071 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220104003259 2022-01-04 BIENNIAL STATEMENT 2022-01-04
160804002018 2016-08-04 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2025-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State