Search icon

BRENTWOOD DOOR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENTWOOD DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1969 (56 years ago)
Entity Number: 280268
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1177 SUFFOLK AVENUE, Bohemia, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1177 SUFFOLK AVENUE, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
PETER CANGEMI, JR Chief Executive Officer 1607 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
5Q185
UEI Expiration Date:
2020-07-12

Business Information

Doing Business As:
BRENTWOOD OVERHEAD DOOR CO
Activation Date:
2019-05-14
Initial Registration Date:
2009-09-22

Commercial and government entity program

CAGE number:
5Q185
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-03-08
SAM Expiration:
2023-04-03

Contact Information

POC:
PETER CANGEMI

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1607 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-08-06 2024-08-14 Address 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2007-08-06 2024-08-14 Address 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002096 2024-08-14 BIENNIAL STATEMENT 2024-08-14
090703003031 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070806002082 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050829002004 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030626002579 2003-06-26 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
89000.00
Total Face Value Of Loan:
89000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,716.94
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $89,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State