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 (18 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

Links between entities

Type Company Name Company Number State
Headquarter of RAPID DOOR & TRIM CORP., FLORIDA F24000004476 FLORIDA
Headquarter of RAPID DOOR & TRIM CORP., RHODE ISLAND 001684719 RHODE ISLAND
Headquarter of RAPID DOOR & TRIM CORP., CONNECTICUT 1339209 CONNECTICUT

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

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 2020-09-02 Address 15 SUFFERN PLACE (UNIT 2), 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)
2012-09-10 2018-09-04 Address 2 TRACEY COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2010-10-21 2018-09-04 Address 2 TRACEY COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2010-10-21 2018-09-04 Address 2 TRACEY CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-10-21 2012-09-10 Address 468 RTE 17A, FLORIDA, NY, 10977, USA (Type of address: Service of Process)

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
101021002800 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080903002247 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060920000768 2006-09-20 CERTIFICATE OF INCORPORATION 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3656338405 2021-02-05 0202 PPS 15 Suffern Pl Unit 2, Suffern, NY, 10901-5566
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215105
Loan Approval Amount (current) 215105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5566
Project Congressional District NY-17
Number of Employees 19
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 217079.25
Forgiveness Paid Date 2022-01-19
4495007200 2020-04-27 0202 PPP 15 SUFFERN PLACE, UNIT 2, Suffern, NY, 10901
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198167.5
Loan Approval Amount (current) 198167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 200491.22
Forgiveness Paid Date 2021-07-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State