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)
2001-01-31 2023-04-10 Address 2221-14 FIFTH AVE., RONKONKOMA, NY, 11779, 6285, USA (Type of address: Chief Executive Officer)
1992-12-31 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-31 2002-11-20 Address 342 MADISON AVENUE, SUITE 1800, NEW YORK, NY, 10173, 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
061130002358 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050111002040 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021120002857 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010131002045 2001-01-31 BIENNIAL STATEMENT 2000-12-01
921231000283 1992-12-31 CERTIFICATE OF INCORPORATION 1992-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414588505 2021-02-23 0235 PPS 2221 5th Ave Ste 14, Ronkonkoma, NY, 11779-6285
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15259
Loan Approval Amount (current) 15259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6285
Project Congressional District NY-02
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15373.13
Forgiveness Paid Date 2021-11-26
6764647910 2020-06-16 0235 PPP 2221 Fifth Ave. 14, Ronkonkoma, NY, 11779-6206
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16426
Loan Approval Amount (current) 16426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6206
Project Congressional District NY-02
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16655.96
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State