Search icon

SECUR-A-DOOR, INC.

Company Details

Name: SECUR-A-DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1985 (40 years ago)
Entity Number: 966689
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 57-69 58TH PLACE, MASPETH, NY, United States, 11378
Principal Address: 57-69 58TH PL, MASPETH, NY, United States, 11378

Contact Details

Phone +1 516-488-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SECUR-A-DOOR, INC. DOS Process Agent 57-69 58TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
AMIR PELEG Chief Executive Officer 57-69 58TH PL, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
0837534-DCA Active Business 2005-06-20 2025-02-28

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 57-69 58TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-03-08 Address 57-69 58TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-01-17 2025-03-08 Address 57-69 58TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-01-23 2021-01-04 Address 57-69 58TH PL, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2001-01-23 2007-01-17 Address 57-69 58TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-04-20 2001-01-23 Address 17 PATTON BLVD, NEW HYDE PARK, NY, 11040, 1724, USA (Type of address: Service of Process)
1995-04-20 2001-01-23 Address 17 PATTON BLVD, NEW HYDE PARK, NY, 11040, 1724, USA (Type of address: Chief Executive Officer)
1995-04-20 2001-01-23 Address 17 PATTON BLVD, NEW HYDE PARK, NY, 11040, 1724, USA (Type of address: Principal Executive Office)
1985-01-15 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250308000273 2025-03-08 BIENNIAL STATEMENT 2025-03-08
210104062101 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060434 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006679 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006059 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130212002050 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110126002410 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081230002957 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117002155 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050202002512 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548878 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548877 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259370 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259369 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911659 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911660 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2494924 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494925 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1872587 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872586 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542048500 2021-03-01 0202 PPS 5769 58th Pl, Maspeth, NY, 11378-2225
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39565
Loan Approval Amount (current) 39565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2225
Project Congressional District NY-06
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39725.43
Forgiveness Paid Date 2021-07-28
4681837304 2020-04-30 0202 PPP 5769 58TH PL, MASPETH, NY, 11378-2225
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39565
Loan Approval Amount (current) 39565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-2225
Project Congressional District NY-06
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39844.66
Forgiveness Paid Date 2021-01-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State