Search icon

SMALL DOOR INC.

Company Details

Name: SMALL DOOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2019 (6 years ago)
Entity Number: 5565241
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 567 The Parkway, 5th floor, Mamaroneck, NY, United States, 10543

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMALL DOOR 401(K) PLAN 2023 823391740 2024-05-13 SMALL DOOR INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9172254579
Plan sponsor’s address 3 EAST 28TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
SMALL DOOR 401(K) PLAN 2022 823391740 2023-08-11 SMALL DOOR INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9172254579
Plan sponsor’s address 3 EAST 28TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
SMALL DOOR 401(K) PLAN 2021 823391740 2022-06-02 SMALL DOOR INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9172254579
Plan sponsor’s address 3 EAST 28TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
SMALL DOOR 401(K) PLAN 2020 823391740 2021-06-15 SMALL DOOR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9172254579
Plan sponsor’s address 915 BROADWAY, SUITE 1210, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO
SMALL DOOR 401(K) PLAN 2019 823391740 2020-05-21 SMALL DOOR INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9172254579
Plan sponsor’s address 915 BROADWAY, SUITE 1210, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOSH GUTTMAN Chief Executive Officer 567 THE PARKWAY, 5TH FLOOR, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 567 THE PARKWAY, 5TH FLOOR, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 3 EAST 28TH STREET, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-01 2023-06-01 Address 567 THE PARKWAY, 5TH FLOOR, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-18 Address 3 EAST 28TH STREET, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 3 EAST 28TH STREET, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-18 Address 567 THE PARKWAY, 5TH FLOOR, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-18 Address 567 The Parkway, Mamaroneck, NY, 10543, USA (Type of address: Service of Process)
2019-06-05 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-05 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118003290 2024-01-18 CERTIFICATE OF CHANGE BY ENTITY 2024-01-18
230601005665 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220607001676 2022-06-07 BIENNIAL STATEMENT 2021-06-01
190605000568 2019-06-05 APPLICATION OF AUTHORITY 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864337208 2020-04-15 0202 PPP 333 Park Avenue South, New York, NY, 10010-2906
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10010-2906
Project Congressional District NY-12
Number of Employees 10
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146152.05
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State