Search icon

THE CABINET ARTIST, INC.

Company Details

Name: THE CABINET ARTIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008489
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 21-26 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-26 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1985-07-01 2002-07-29 Address 43-19 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020729000369 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
B242601-4 1985-07-01 CERTIFICATE OF INCORPORATION 1985-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209737709 2020-05-01 0202 PPP 2126 36th Ave, Long Island City, NY, 11106
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29537
Loan Approval Amount (current) 29537
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29885.96
Forgiveness Paid Date 2021-07-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State