Search icon

THE DOOR RESTAURANT CORP.

Company Details

Name: THE DOOR RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891341
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 163-07 BAISLEY BLVD., JAMAICA, NY, United States, 11434
Principal Address: 163-07 BAISLEY BLVD, JAMAICA, NY, United States, 11434

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
DOOR RESTAURANT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 043755559 2020-07-31 DOOR RESTAURANT CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9176926879
Plan sponsor’s address 163-07 BAISLEY BLVD, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JOAN LEWIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-07 BAISLEY BLVD., JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CHRISTOPHER ROBERTS Chief Executive Officer 163-07 BAISLEY BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2022-12-21 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-07 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191122000430 2019-11-22 ANNULMENT OF DISSOLUTION 2019-11-22
DP-1918319 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070418002535 2007-04-18 BIENNIAL STATEMENT 2007-04-01
030407000320 2003-04-07 CERTIFICATE OF INCORPORATION 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344153341 0215600 2019-07-15 163-07 BAISLEY BOULEVARD, JAMAICA, NY, 11434
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-01-13
Case Closed 2023-06-22

Related Activity

Type Accident
Activity Nr 1476120

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-01-13
Current Penalty 7425.0
Initial Penalty 9282.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crushed-by hazards. A) On or about Monday, July 15, 2019 at 163-07 Baisley Boulevard, Jamaica, NY 11434 Employees were exposed to a crushing hazard while using a materials lift to transport food products/supplies between the basement and 1st floor and for garbage removal. Among other methods, several feasible and acceptable abatement methods to correct hazards are to: Comply with ASME A17.1-2016/CSA B44-13, Part 7-Safety Code for Elevators and Escalators (Includes Requirements for Elevators, Escalators, Dumbwaiters, Moving Walks, Material Lifts, and Dumbwaiters with Automatic Transfer Devices)
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2020-01-13
Abatement Due Date 2020-03-02
Current Penalty 5305.0
Initial Penalty 6631.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposes an employee to injury and the defective or damaged item was not removed from service: A.) On or about July 15, 2019 at 163-07 Baisley Boulevard, Jamaica, NY 11434 The electrical cord of a pendant controller box used by employees to raise and lower a materials lift was observed to be damaged and torn exposing employees to electrical hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-01-13
Abatement Due Date 2020-03-02
Current Penalty 3182.0
Initial Penalty 3978.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about July 15, 2019 at 163-07 Baisley Boulevard, Jamaica, NY 11434 The employer failed to develop, implement and maintain at the workplace a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited to Skyline Pro Cleaning Solution Total Degreaser, which contains hazardous component, Stabilized Hydrogen Peroxide during the cleaning of building floors and surfaces. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2020-01-13
Abatement Due Date 2020-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): A.) On or about July 15, 2019 at 163-07 Baisley Boulevard, Jamaica, NY 11434 The employer failed to ensure safety data sheets were readily accessible to employees that are required to use hazardous chemicals, such as but not limited to, Skyline Pro Cleaning Solution Total Degreaser which contains hazardous component, Stabilized Hydrogen Peroxide, during the cleaning of building floors and surfaces. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-01-13
Abatement Due Date 2020-03-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about July 15, 2019 at 163-07 Baisley Boulevard, Jamaica, NY 11434 The employer failed to provide effective information and training to employees that are required to use hazardous chemicals such as but not limited to; Skyline Pro Cleaning Solution Total Degreaser which contains hazardous component, Stabilized Hydrogen Peroxide, to cleaning building floors and surfaces. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273378406 2021-02-16 0202 PPS 16307 Baisley Blvd, Jamaica, NY, 11434-2508
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556101
Loan Approval Amount (current) 556101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2508
Project Congressional District NY-05
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560657.63
Forgiveness Paid Date 2021-12-16
2750137704 2020-05-01 0202 PPP 16307 BAISLEY BLVD, JAMAICA, NY, 11434
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503402.78
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State