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 2007-01-17 Address 57-69 58TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
39565.00
Total Face Value Of Loan:
39565.00
Date:
2020-04-30
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:
39565.00
Total Face Value Of Loan:
39565.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39565
Current Approval Amount:
39565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39725.43
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39565
Current Approval Amount:
39565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39844.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State