Search icon

BROOME-TIOGA GARAGE DOOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOME-TIOGA GARAGE DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834208
ZIP code: 13760
County: Tioga
Place of Formation: New York
Address: 1339 CAMPVILLE RD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOME-TIOGA GARAGE DOOR, INC. DOS Process Agent 1339 CAMPVILLE RD, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
LEE MORRIS Chief Executive Officer 1339 CAMPVILLE RD, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2011-07-29 2016-11-03 Address 4324 WATSON BOULEVARD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2011-07-29 2016-11-03 Address 4324 WATSON BOULEVARD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2011-07-29 2016-11-03 Address GATES DOOR COMPANY, 4324 WATSON BOULEVARD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2009-07-16 2011-07-29 Address 771 FOREST HILL RD., APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161103007489 2016-11-03 BIENNIAL STATEMENT 2015-07-01
130731002467 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110729002043 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090716000196 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
71945.00
Total Face Value Of Loan:
71945.00
Date:
2020-04-24
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:
-75300.00
Total Face Value Of Loan:
75300.00
Date:
2011-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2011-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71945
Current Approval Amount:
71945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72690.07
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75300
Current Approval Amount:
75300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75997.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State