Search icon

CEDARBROOK CUSTOM CABINETS INC.

Company Details

Name: CEDARBROOK CUSTOM CABINETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1992 (32 years ago)
Date of dissolution: 10 Apr 2023
Entity Number: 1690737
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 29 BEHRENDT COURT, SAYVILLE, NY, United States, 11782
Principal Address: 29 BEHRENDT CT., SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK KAMENSKY Chief Executive Officer 29 BEHRENDT COURT, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
FREDERICK KAMENSKY DOS Process Agent 29 BEHRENDT COURT, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2023-06-05 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-10 Address 2221-14 FIFTH AVE., RONKONKOMA, NY, 11779, 6285, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 29 BEHRENDT COURT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-20 2023-04-10 Address 304 PARK AVE SOUTH 11TH FLR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410003035 2023-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-06
221227003017 2022-12-27 BIENNIAL STATEMENT 2022-12-01
121211006946 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101214002859 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081119002748 2008-11-19 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
15259.00
Total Face Value Of Loan:
15259.00
Date:
2020-06-17
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:
16426.00
Total Face Value Of Loan:
16426.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15259
Current Approval Amount:
15259
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15373.13
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16426
Current Approval Amount:
16426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16655.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State