Search icon

SSG DOOR & HARDWARE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SSG DOOR & HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2002 (23 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

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

Links between entities

Type:
Headquarter of
Company Number:
F19000001140
State:
FLORIDA

Unique Entity ID

CAGE Code:
1RQD7
UEI Expiration Date:
2019-12-31

Business Information

Activation Date:
2018-12-31
Initial Registration Date:
2000-09-25

Commercial and government entity program

CAGE number:
1RQD7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-12-31

Contact Information

POC:
JOSEPH SILBERSTEIN

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)
2025-04-01 2025-04-01 Address 55 S 11TH STREET, 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

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

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
200700.00
Total Face Value Of Loan:
200700.00
Date:
2014-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-700000.00
Total Face Value Of Loan:
0.00
Date:
2014-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$200,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$203,074.95
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $200,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State