Search icon

NORTH EAST DOOR & GLASS CORP.

Company Details

Name: NORTH EAST DOOR & GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153686
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 416 BERG AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: 416 BERG AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH EAST DOOR & GLASS CORP. DOS Process Agent 416 BERG AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ESSAM AMIN Chief Executive Officer 3 HENDEL CIR, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 3 HENDEL CIR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 416 BERG AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-12 2024-06-21 Address 416 BERG AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2013-11-12 2024-06-21 Address 416 BERG AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2011-10-14 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-14 2013-11-12 Address 416 BERG AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621002035 2024-06-21 BIENNIAL STATEMENT 2024-06-21
131112002162 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111014000672 2011-10-14 CERTIFICATE OF INCORPORATION 2011-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175297109 2020-04-13 0235 PPP 415 Berg Avenue, EAST MEADOW, NY, 11554-2302
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-2302
Project Congressional District NY-04
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42309.69
Forgiveness Paid Date 2021-04-08
8855238405 2021-02-14 0235 PPS 416 Berg Ave, East Meadow, NY, 11554-2304
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41675
Loan Approval Amount (current) 41675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2304
Project Congressional District NY-04
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41964.41
Forgiveness Paid Date 2021-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State