Search icon

DOOR SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOOR SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1975 (50 years ago)
Entity Number: 365413
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 530 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
KEVIN M DIKEMAN Chief Executive Officer 530 FILLMORE AVE, TONAWANDA, NY, United States, 14150

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-895-0208
Contact Person:
KEVIN DIKEMAN
User ID:
P1576695
Trade Name:
DOOR SPECIALTIES INC

Unique Entity ID

Unique Entity ID:
ZK8CRKLJ8BV3
CAGE Code:
6J6X8
UEI Expiration Date:
2026-02-03

Business Information

Doing Business As:
DOOR SPECIALTIES INC
Activation Date:
2025-02-05
Initial Registration Date:
2011-09-08

Commercial and government entity program

CAGE number:
6J6X8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
KEVIN DIKEMAN

History

Start date End date Type Value
1999-04-12 2007-05-22 Address 575 LUDWIG AVENUE, SUITE A,, P.O. BOX 138, BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)
1999-04-12 2007-05-22 Address 575 LUDWIG AVENUE, SUITE A,, P.O. BOX 138, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
1999-04-12 2007-05-22 Address 575 LUDWIG AVENUE, SUITE A, P.O. BOX 138, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
1995-04-10 1999-04-12 Address 3231 HARLEM RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1995-04-10 1999-04-12 Address 3231 HARLEM RD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326060071 2019-03-26 BIENNIAL STATEMENT 2019-03-01
171010006255 2017-10-10 BIENNIAL STATEMENT 2017-03-01
150303006216 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306007056 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002027 2011-03-28 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223P1677
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35534.93
Base And Exercised Options Value:
35534.94
Base And All Options Value:
324034.94
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-11
Description:
WESTERN NY STAIRWELL FIRE DOORS
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED
Procurement Instrument Identifier:
GS02P11PGP0037
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4850.00
Base And Exercised Options Value:
4850.00
Base And All Options Value:
4850.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-10-17
Description:
REPLACE LOCK CORES AT NEW CORTHOUSE
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
329830.00
Total Face Value Of Loan:
329830.00
Date:
2020-04-14
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:
329831.08
Total Face Value Of Loan:
329831.08

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-13
Type:
Planned
Address:
530 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-05-01
Type:
Prog Related
Address:
305 MIRACLE MILE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-09
Type:
Unprog Rel
Address:
575 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-02-12
Type:
Complaint
Address:
3231 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$329,830
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$332,613.22
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $329,829
Jobs Reported:
25
Initial Approval Amount:
$329,831.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,831.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$333,517.96
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $247,373.31
Utilities: $41,228.89
Rent: $41,228.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 895-0208
Add Date:
2006-12-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State