Search icon

SUPREME FIRE-PROOF DOOR CO., INC.

Company Details

Name: SUPREME FIRE-PROOF DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1948 (77 years ago)
Entity Number: 81874
ZIP code: 10451
County: Bronx
Place of Formation: New York
Activity Description: We specialize in Hollow Metal, Kalamein, wood doors, steels, KD angle, knock down frames and architectural hardware for private and commercial use.
Address: 391 Rider Ave, Bronx, NY, United States, 10451

Contact Details

Phone +1 718-665-4224

Website https://www.supremefireproofdoor.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SASHIKALA KANGLIE DOS Process Agent 391 Rider Ave, Bronx, NY, United States, 10451

Chief Executive Officer

Name Role Address
SASHIKALA KANGLIE Chief Executive Officer 26207 86TH AVENUE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 26207 86TH AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 26207 86TH AVENUE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2018-04-26 2024-02-22 Address 26207 86TH AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2018-04-26 2024-02-22 Address 26207 86TH AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2018-03-08 2018-04-26 Address 26207 86TH AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002761 2024-02-22 BIENNIAL STATEMENT 2024-02-22
180426000548 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
180426002003 2018-04-26 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
180308006246 2018-03-08 BIENNIAL STATEMENT 2018-03-01
171201006844 2017-12-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
108800.00
Total Face Value Of Loan:
108800.00
Date:
2020-04-25
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
159000.00
Total Face Value Of Loan:
159000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-17
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108800
Current Approval Amount:
108800
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109697.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159000
Current Approval Amount:
159000
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160174.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-01-19
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