Search icon

NY FIREPROOF DOOR MFG., INC.

Company Details

Name: NY FIREPROOF DOOR MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2568145
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1481 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1481 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
LEON LESHCHINSKY Chief Executive Officer 22 HEARTHSTONE TERRACE, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2000-10-27 2002-10-07 Address 1481 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007260 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007225 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121004006687 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101007002938 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002532 2008-09-24 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
49225.00
Total Face Value Of Loan:
49225.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49225
Current Approval Amount:
49225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49644.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State