Search icon

SSG DOOR & HARDWARE INC.

Headquarter

Company Details

Name: SSG DOOR & HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2002 (22 years ago)
Entity Number: 2835782
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 20 LONDON AVENUE, LAKEWOOD, NY, United States, 08701
Principal Address: 55 S 11TH ST, STE B-2, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SSG DOOR & HARDWARE INC., FLORIDA F19000001140 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RQD7 Obsolete Non-Manufacturer 2000-09-26 2024-03-06 2023-12-31 No data

Contact Information

POC JOSEPH SILBERSTEIN
Phone +1 718-486-7071
Address 55 S 11TH ST STE B2, BROOKLYN, NY, 11249 7042, 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
SSG DOOR & HARDWARE INC. DOS Process Agent 20 LONDON AVENUE, LAKEWOOD, NY, United States, 08701

Chief Executive Officer

Name Role Address
JOSEPH SILBERSTEIN Chief Executive Officer 55 S 11TH ST, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 55 S 11TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2025-04-01 Address 20 LONDON AVENUE, LAKEWOOD, NY, 08701, USA (Type of address: Service of Process)
2014-08-08 2025-04-01 Address 55 S 11TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2002-11-18 2020-11-09 Address 55 SOUTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-11-18 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401043588 2025-04-01 BIENNIAL STATEMENT 2025-04-01
201109060509 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181113006304 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161115006204 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141120006360 2014-11-20 BIENNIAL STATEMENT 2014-11-01
140808002184 2014-08-08 BIENNIAL STATEMENT 2013-11-01
021118000773 2002-11-18 CERTIFICATE OF INCORPORATION 2002-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119847208 2020-04-15 0202 PPP 55 South 11th Street, BROOKLYN, NY, 11211
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200700
Loan Approval Amount (current) 200700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 38
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203074.95
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State