Search icon

VAUGHAN DOOR CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAUGHAN DOOR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (47 years ago)
Entity Number: 530209
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2925 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Principal Address: 2925 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANIS L. CIRRITO PRESIDENT Chief Executive Officer 2925 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
VAUGHAN DOOR CENTER, INC. DOS Process Agent 2925 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Unique Entity ID

CAGE Code:
1GCH4
UEI Expiration Date:
2020-01-21

Business Information

Division Name:
VAUGHAN DOOR CENTER, INC.
Division Number:
VAUGHAN DO
Activation Date:
2019-01-21
Initial Registration Date:
2018-02-02

Commercial and government entity program

CAGE number:
1GCH4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2024-01-21

Contact Information

POC:
JANIS L. CIRRITO
Corporate URL:
www.vaughandoor.com

History

Start date End date Type Value
1993-02-16 2021-01-14 Address 2925 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1979-01-02 1993-02-16 Address 2925 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060088 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190102060324 2019-01-02 BIENNIAL STATEMENT 2019-01-01
20160310031 2016-03-10 ASSUMED NAME CORP INITIAL FILING 2016-03-10
150105006885 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006119 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33100.00
Total Face Value Of Loan:
33100.00
Date:
2020-04-15
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:
42900.00
Total Face Value Of Loan:
42900.00
Date:
2009-12-07
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$43,172.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $38,193
Utilities: $2,347
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2360
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$33,100
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$33,267.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,098
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2009-06-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERNATIONAL ASSOCIATI,
Party Role:
Plaintiff
Party Name:
VAUGHAN DOOR CENTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State