Search icon

THE SOURCE FOR SHOWER DOORS INC.

Company Details

Name: THE SOURCE FOR SHOWER DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606872
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: JOSEPH GONZALEZ, 473A2 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590
Principal Address: 473 A2 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-338-4170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GONZALEZ Chief Executive Officer 473 A2 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH GONZALEZ, 473A2 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1463579-DCA Active Business 2013-04-29 2025-02-28

History

Start date End date Type Value
2007-12-18 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-18 2009-12-09 Address JOSEPH GONZALEZ, 473A OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091209002567 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071218000970 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563509 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563510 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3264319 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264320 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2905855 TRUSTFUNDHIC INVOICED 2018-10-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905856 RENEWAL INVOICED 2018-10-08 100 Home Improvement Contractor License Renewal Fee
2491385 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481600 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1917116 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1917115 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219237708 2020-05-01 0235 PPP 657 Old Country Road, westbury, NY, 11590
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61968.4
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State