Search icon

BRENTWOOD DOOR CO., INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Q185 Active Non-Manufacturer 2009-09-22 2024-03-05 2027-03-08 2023-04-03

Contact Information

POC PETER CANGEMI
Phone +1 631-273-4505
Fax +1 631-218-8898
Address 1607 LAKELAND AVENUE, BOHEMIA, NY, 11716 2190, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1993-02-24 2007-08-06 Address 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-02-24 2007-08-06 Address 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1993-02-24 2007-08-06 Address 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1969-07-30 1993-02-24 Address 44 VAN BUREN ST., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1969-07-30 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
010706002656 2001-07-06 BIENNIAL STATEMENT 2001-07-01
C287207-2 2000-04-11 ASSUMED NAME CORP INITIAL FILING 2000-04-11
990805002293 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970724002237 1997-07-24 BIENNIAL STATEMENT 1997-07-01
000051001992 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9973367201 2020-04-28 0235 PPP 1607 Lakeland Avenue, Bohemia, NY, 11716
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89000
Loan Approval Amount (current) 89000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89716.94
Forgiveness Paid Date 2021-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State