Search icon

RAPID DOOR & TRIM CORP.

Headquarter

Company Details

Name: RAPID DOOR & TRIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3414977
ZIP code: 07647
County: Orange
Place of Formation: New York
Address: 234B Industrial Parkway, Northvale, NJ, USA, Northvale, NJ, United States, 07647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCH LAZAR DOS Process Agent 234B Industrial Parkway, Northvale, NJ, USA, Northvale, NJ, United States, 07647

Chief Executive Officer

Name Role Address
MITCH LAZAR Chief Executive Officer 234B INDUSTRIAL PARKWAY, NORTHVALE, NJ, USA, NORTHVALE, NJ, United States, 07647

Links between entities

Type:
Headquarter of
Company Number:
F24000004476
State:
FLORIDA
Type:
Headquarter of
Company Number:
001684719
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1339209
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 234B INDUSTRIAL PARKWAY, NORTHVALE, NJ, USA, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 15 SUFFERN PLACE (UNIT 2), SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2022-07-26 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-06-17 Address RAPID DOOR & TRIM, 15 SUFFERN, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2018-09-04 2024-06-17 Address 15 SUFFERN PLACE (UNIT 2), SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617000764 2024-06-17 BIENNIAL STATEMENT 2024-06-17
200902060360 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009231 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140902006313 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006324 2012-09-10 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
215105.00
Total Face Value Of Loan:
215105.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
1000000.00
Date:
2020-04-27
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:
198167.50
Total Face Value Of Loan:
198167.50

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215105
Current Approval Amount:
215105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
217079.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198167.5
Current Approval Amount:
198167.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
200491.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State