Search icon

DIRECTOR DOOR INDUSTRIES, LTD.

Company Details

Name: DIRECTOR DOOR INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871138
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: Door, frame and Hardware Distributor.
Address: 6 Commercial Street, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 631-777-7878

Website http://www.directordoor.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2023 134239097 2024-04-02 DIRECTOR DOOR INDUSTRIES, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 6 COMMERCIAL STREET, HICKSVILLE, NY, 11801
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2022 134239097 2023-02-14 DIRECTOR DOOR INDUSTRIES, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 6 COMMERCIAL STREET, HICKSVILLE, NY, 11801
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2021 134239097 2022-02-15 DIRECTOR DOOR INDUSTRIES, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 6 COMMERCIAL STREET, HICKSVILLE, NY, 11801
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2020 134239097 2021-02-02 DIRECTOR DOOR INDUSTRIES, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 79 GAZZA BLVD., FARMINGDALE, NY, 11735
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2019 134239097 2020-03-05 DIRECTOR DOOR INDUSTRIES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 79 GAZZA BLVD., FARMINGDALE, NY, 11735
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2018 134239097 2019-01-22 DIRECTOR DOOR INDUSTRIES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 79 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-01-22
Name of individual signing SUSAN DIRECTOR
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2017 134239097 2018-02-06 DIRECTOR DOOR INDUSTRIES, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 79 GAZZA BLVD., FARMINGDALE, NY, 11735
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2016 134239097 2017-03-17 DIRECTOR DOOR INDUSTRIES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 79 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-03-17
Name of individual signing SUSAN DIRECTOR
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2015 134239097 2016-04-18 DIRECTOR DOOR INDUSTRIES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 79 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing SUSAN DIRECTOR
DIRECTOR DOOR INDUSTRIES, LTD. PROFIT SHARING PLAN 2014 134239097 2015-03-16 DIRECTOR DOOR INDUSTRIES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6317777878
Plan sponsor’s address 95 CABOT STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2015-03-16
Name of individual signing SUSAN DIRECTOR

DOS Process Agent

Name Role Address
SUSAN DIRECTOR DOS Process Agent 6 Commercial Street, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SUSAN DIRECTOR Chief Executive Officer 6 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2021-11-02 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-01 2017-02-01 Address 95 CABOT STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2011-03-01 2017-02-01 Address 95 CABOT STREET, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2011-03-01 2017-02-01 Address 95 CABOT STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-03-01 Address 95 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2005-03-15 2011-03-01 Address 95 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-03-01 Address 95 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2003-02-18 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-18 2005-03-15 Address 80 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220225000233 2022-02-25 BIENNIAL STATEMENT 2022-02-25
170201006518 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130227006129 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110301002884 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090209002546 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070209002903 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050315002746 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030218000370 2003-02-18 CERTIFICATE OF INCORPORATION 2003-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8452978704 2021-04-07 0235 PPS 79 Gazza Blvd, Farmingdale, NY, 11735-1401
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242605
Loan Approval Amount (current) 242605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1401
Project Congressional District NY-02
Number of Employees 15
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244680.62
Forgiveness Paid Date 2022-02-10
9570627006 2020-04-09 0235 PPP 79 GAZZA BLVD, FARMINGDALE, NY, 11735-1401
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242605
Loan Approval Amount (current) 242605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1401
Project Congressional District NY-02
Number of Employees 15
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245125.4
Forgiveness Paid Date 2021-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3035724 Interstate 2024-02-14 15250 2023 1 1 Private(Property)
Legal Name DIRECTOR DOOR INDUSTRIES LTD
DBA Name -
Physical Address 6 COMMERCIAL ST, HICKSVILLE, NY, 11801, US
Mailing Address 6 COMMERCIAL ST, HICKSVILLE, NY, 11801, US
Phone (631) 777-7878
Fax -
E-mail SUSAN.DIRECTOR@DIRECTORDOOR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D110300187
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 55639MK
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BNG1A1HK002504
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-09
Code of the violation 39360C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 21 Apr 2025

Sources: New York Secretary of State