Search icon

THE CLASSIC CABINETS INC.

Company Details

Name: THE CLASSIC CABINETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1990 (35 years ago)
Entity Number: 1436052
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 375 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-357-4331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN D CHEMAN Agent 375 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Chief Executive Officer

Name Role Address
JOHN CHEMAN Chief Executive Officer 375 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CLASSIC CABINETS INC DOS Process Agent 375 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Licenses

Number Status Type Date End date
1248207-DCA Active Business 2007-02-13 2025-02-28

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 375 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2012-10-24 2024-04-25 Address 375 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-10-24 2024-04-25 Address 375 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2011-04-25 2024-04-25 Address 375 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Registered Agent)
2011-04-25 2012-10-24 Address 375 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-05-25 2011-04-25 Address 60 CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2000-05-25 2012-10-24 Address CHERYL PIZAPPI, 60 CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2000-05-25 2012-10-24 Address 60 CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1990-04-03 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-03 2000-05-25 Address 60 CALL HOLLOW ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425000078 2024-04-25 BIENNIAL STATEMENT 2024-04-25
221129002577 2022-11-29 BIENNIAL STATEMENT 2022-04-01
200402060021 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190318060103 2019-03-18 BIENNIAL STATEMENT 2018-04-01
160401007092 2016-04-01 BIENNIAL STATEMENT 2016-04-01
160112006184 2016-01-12 BIENNIAL STATEMENT 2014-04-01
121024002038 2012-10-24 BIENNIAL STATEMENT 2012-04-01
110425000804 2011-04-25 CERTIFICATE OF CHANGE 2011-04-25
020409002601 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000525002679 2000-05-25 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584144 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584145 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3288373 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288372 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941334 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2941333 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511215 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511216 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1905767 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1905766 TRUSTFUNDHIC INVOICED 2014-12-06 200 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
8163008307 2021-01-29 0202 PPS 375 Spook Rock Rd, Suffern, NY, 10901-5314
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88177.02
Loan Approval Amount (current) 88177.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5314
Project Congressional District NY-17
Number of Employees 7
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88970.61
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State