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

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

Form 5500 Series

Employer Identification Number (EIN):
134239097
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
242605.00
Total Face Value Of Loan:
242605.00
Date:
2020-04-09
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:
242605.00
Total Face Value Of Loan:
242605.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242605
Current Approval Amount:
242605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244680.62
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242605
Current Approval Amount:
242605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245125.4

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-08-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State