Search icon

METALLINE FIRE DOOR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METALLINE FIRE DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1984 (41 years ago)
Entity Number: 904101
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4110 PARK AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-731-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4110 PARK AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
LYDIA RODRIGUEZ Chief Executive Officer 4110 PARK AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2022-08-31 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-27 2004-03-22 Address 4185 PARK AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2002-03-27 2004-03-22 Address 24 OAK CREST LN, HASTING, NY, 10706, USA (Type of address: Principal Executive Office)
1995-06-19 2002-03-27 Address 4185 PARK AVENUE, BRONX, NY, 10457, 6014, USA (Type of address: Principal Executive Office)
1995-06-19 2002-03-27 Address 24 OAKCREST LANE, HASTINGS ON HUDSON, NY, 10706, 3642, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120418003391 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326002170 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080321002112 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060329002727 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040322003056 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2653114 SL VIO INVOICED 2017-08-08 125 SL - Sick Leave Violation
2653112 LE INVOICED 2017-08-08 1000 Legal Escrow
2631723 SL VIO CREDITED 2017-06-28 1125 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
468000.00
Total Face Value Of Loan:
468000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-02
Type:
Complaint
Address:
4110 PARK AVENUE, BRONX, NY, 10457
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-07-02
Type:
Complaint
Address:
4110 PARK AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-26
Type:
Planned
Address:
4110 PARK AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-12-12
Type:
FollowUp
Address:
4185 PARK AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-04-18
Type:
Planned
Address:
4185 PARK AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468000
Current Approval Amount:
468000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
474630

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 294-5681
Add Date:
1994-07-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State