Search icon

MICHBI DOORS INC.

Company Details

Name: MICHBI DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1981 (44 years ago)
Entity Number: 715134
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Activity Description: Manufacture Metal Doors and Frames
Address: 175 MARINE STREET, Farmingdale, NY, United States, 11735
Principal Address: 175 MARINE STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-231-9050

Website http://www.michbidoors.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE A BIANCULLI DOS Process Agent 175 MARINE STREET, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHELE A BIANCULLI Chief Executive Officer 175 MARINE STREET, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112576516
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 175 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-18 2023-08-01 Address 175 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-18 2023-08-01 Address 175 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001597 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001468 2021-08-02 BIENNIAL STATEMENT 2021-08-02
201118060120 2020-11-18 BIENNIAL STATEMENT 2019-08-01
190726000306 2019-07-26 CERTIFICATE OF CHANGE 2019-07-26
170809006361 2017-08-09 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
317305.00
Total Face Value Of Loan:
317305.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-16
Type:
Referral
Address:
175 MARINE STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-20
Type:
Planned
Address:
75 A CABOT STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317305
Current Approval Amount:
317305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
321062.42

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 231-9040
Add Date:
1994-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State