Search icon

POWER DOOR PRODUCTS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: POWER DOOR PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2016
Branch of: POWER DOOR PRODUCTS, INC., NEW YORK (Company Number 253497)
Business ALEI: 1213667
Annual report due: 05 Aug 2025
Business address: 1084 Federal Rd, Brookfield, CT, 06804-1123, United States
Mailing address: 1084 Federal Rd, Brookfield, CT, United States, 06804-1123
ZIP code: 06804
County: Fairfield
Place of Formation: NEW YORK
E-Mail: KAREN@POWERDOORPRODUCTS.COM

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE POWER DOOR & EDWARDS EMPLOYEES' RETIREMENT PLAN 2023 132746069 2024-07-17 POWER DOOR PRODUCTS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 444190
Sponsor’s telephone number 9146985083
Plan sponsor’s address 1084 FEDERAL ROAD, DANBURY, CT, 06784
THE POWER DOOR & EDWARDS EMPLOYEES' RETIREMENT PLAN 2022 132746069 2023-10-16 POWER DOOR PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 444190
Sponsor’s telephone number 9146985083
Plan sponsor’s address 1084 FEDERAL ROAD, DANBURY, CT, 06784
THE POWER DOOR & EDWARDS EMPLOYEES' RETIREMENT PLAN 2021 132746069 2022-10-07 POWER DOOR PRODUCTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 444190
Sponsor’s telephone number 9146985083
Plan sponsor’s address 1084 FEDERAL ROAD, DANBURY, CT, 06784
THE POWER DOOR & EDWARDS EMPLOYEES' RETIREMENT PLAN 2020 132746069 2021-10-06 POWER DOOR PRODUCTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 444190
Sponsor’s telephone number 9146985083
Plan sponsor’s address 1084 FEDERAL ROAD, DANBURY, CT, 06784
THE POWER DOOR & EDWARDS EMPLOYEES' RETIREMENT PLAN 2019 132746069 2020-10-15 POWER DOOR PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 444190
Sponsor’s telephone number 9146985083
Plan sponsor’s address 1084 FEDERAL ROAD, DANBURY, CT, 06784
THE POWER DOOR & EDWARDS EMPLOYEES' RETIREMENT PLAN 2017 132746069 2018-10-16 POWER DOOR PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 444190
Sponsor’s telephone number 9146985083
Plan sponsor’s address 1084 FEDERAL ROAD, DANBURY, CT, 06784
THE POWER DOOR & EDWARDS EMPLOYEES' RETIREMENT PLAN 2016 132746069 2017-10-16 POWER DOOR PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 444190
Sponsor’s telephone number 9146985083
Plan sponsor’s address 1084 FEDERAL ROAD, DANBURY, CT, 06784

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Karen Cardillo Officer 1084 Federal Rd, Brookfield, CT, 06804-1123, United States 1084 Federal Rd, Brookfield, CT, 06804-1123, United States
Paul Cardillo Officer 1084 Federal Rd, Brookfield, CT, 06804-1123, United States 1084 Federal Rd, Brookfield, CT, 06804-1123, United States

Director

Name Role Business address Residence address
Paul Cardillo Director 1084 Federal Rd, Brookfield, CT, 06804-1123, United States 1084 Federal Rd, Brookfield, CT, 06804-1123, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258693 2024-07-15 - Annual Report Annual Report -
BF-0011462852 2023-07-06 - Annual Report Annual Report -
BF-0010200217 2022-08-30 - Annual Report Annual Report 2022
BF-0009808159 2022-01-04 - Annual Report Annual Report -
0007026757 2020-11-25 - Annual Report Annual Report 2020
0006593080 2019-07-09 - Annual Report Annual Report 2017
0006593082 2019-07-09 - Annual Report Annual Report 2018
0006593087 2019-07-09 - Annual Report Annual Report 2019
0005752622 2017-01-30 - Change of Business Address Business Address Change -
0005623849 2016-08-05 2016-08-05 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896668508 2021-02-19 0156 PPS 1084 Federal Rd, Brookfield, CT, 06804-1123
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198402
Loan Approval Amount (current) 198402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1123
Project Congressional District CT-05
Number of Employees 10
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201708.7
Forgiveness Paid Date 2022-10-20
2845067710 2020-05-01 0156 PPP 1084 FEDERAL RD, BROOKFIELD, CT, 06804
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204337
Loan Approval Amount (current) 204337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 12
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207279.57
Forgiveness Paid Date 2021-10-13

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005175998 Active OFS 2023-11-13 2028-11-13 ORIG FIN STMT

Parties

Name POWER DOOR PRODUCTS, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005041712 Active OFS 2022-01-20 2027-01-20 ORIG FIN STMT

Parties

Name POWER DOOR PRODUCTS, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003419335 Active OFS 2021-01-04 2024-10-02 AMENDMENT

Parties

Name POWER DOOR PRODUCTS, INC.
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0003419147 Active OFS 2020-12-28 2025-12-28 ORIG FIN STMT

Parties

Name POWER DOOR PRODUCTS, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003387686 Active OFS 2020-07-08 2025-07-08 ORIG FIN STMT

Parties

Name POWER DOOR PRODUCTS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003333065 Active OFS 2019-10-02 2024-10-02 ORIG FIN STMT

Parties

Name POWER DOOR PRODUCTS, INC.
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 19599 TIMOTHY WALLS ET AL. v OP&F SCHRODER TRUST ET AL. 1999-05-12 Appeal Case Disposed View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information