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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SSG DOOR & HARDWARE INC., FLORIDA | F19000001140 | FLORIDA |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
SSG DOOR & HARDWARE INC. | DOS Process Agent | 20 LONDON AVENUE, LAKEWOOD, NY, United States, 08701 |
Name | Role | Address |
---|---|---|
JOSEPH SILBERSTEIN | Chief Executive Officer | 55 S 11TH ST, BROOKLYN, NY, United States, 11249 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State