Search icon

CLINTON KEARNEY DOOR CO., INC.

Company Details

Name: CLINTON KEARNEY DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1979 (46 years ago)
Entity Number: 562075
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 324 NORTHRUP AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY H. SHERIDAN Chief Executive Officer 324 NORTHRUP AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 NORTHRUP AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2001-06-06 2013-07-02 Address 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-06-06 2005-07-28 Address 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-01-25 2001-06-06 Address 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-01-25 2001-06-06 Address 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-01-25 2001-06-06 Address 325 COOPER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1986-10-30 2008-01-28 Name CLINTON/KEARNEY DOORS, INC.
1986-10-30 1993-01-25 Address 325 COOPER AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1979-06-06 1986-10-30 Address 20 PARK LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
1979-06-06 1986-10-30 Name CLINTON DOORS, INC.

Filings

Filing Number Date Filed Type Effective Date
211130001157 2021-11-30 BIENNIAL STATEMENT 2021-11-30
20191004056 2019-10-04 ASSUMED NAME CORP INITIAL FILING 2019-10-04
130702002233 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110711002907 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090623002662 2009-06-23 BIENNIAL STATEMENT 2009-06-01
080128001352 2008-01-28 CERTIFICATE OF AMENDMENT 2008-01-28
070615002922 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050728002608 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030603002901 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010606002113 2001-06-06 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1818367706 2020-05-01 0202 PPP 324 NORTHRUP AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55640
Loan Approval Amount (current) 55640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56359.46
Forgiveness Paid Date 2021-08-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State