Search icon

INTERNATIONAL FIREPROOF DOOR CO. INC.

Company Details

Name: INTERNATIONAL FIREPROOF DOOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1935 (90 years ago)
Entity Number: 48498
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 1005 GREENE AVE, BROOKLYN, NY, United States, 11221
Address: 47 Boone Street, BOONE STREET, Staten Island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISRAEL KOZLIK DOS Process Agent 47 Boone Street, BOONE STREET, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
ISRAEL KOZLIK Chief Executive Officer 1005 GREENE AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 1005 GREENE AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2022-09-23 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2024-11-12 Address 1005 GREENE AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2010-06-30 2024-11-12 Address 1005 GREENE AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1935-05-27 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112000924 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220914002468 2022-09-14 BIENNIAL STATEMENT 2021-05-01
171002006060 2017-10-02 BIENNIAL STATEMENT 2017-05-01
150622006151 2015-06-22 BIENNIAL STATEMENT 2015-05-01
130510006304 2013-05-10 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
43350.00
Total Face Value Of Loan:
43350.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59000.00
Total Face Value Of Loan:
59000.00
Date:
2020-04-30
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:
43350.00
Total Face Value Of Loan:
43350.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43350
Current Approval Amount:
43350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44015.9
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43350
Current Approval Amount:
43350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44410.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 783-4308
Add Date:
2016-06-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State