Search icon

CLEARY CUSTOM CABINETS, INC.

Company Details

Name: CLEARY CUSTOM CABINETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (31 years ago)
Entity Number: 1770051
ZIP code: 11783
County: Nassau
Place of Formation: New York
Principal Address: 794 S BROADWAY, HICKSVILLE, NY, United States, 11801
Address: 3852 CLARK ST, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3852 CLARK ST, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
THOMAS CLEARY Chief Executive Officer 794 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1996-03-20 2000-01-06 Address 763 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-03-20 2000-01-06 Address 763 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-11-05 2000-01-06 Address 3852 CLARK STREET, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002204 2014-01-31 BIENNIAL STATEMENT 2013-11-01
111212002299 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091120002147 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071126002570 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051215002374 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031027002134 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011031002137 2001-10-31 BIENNIAL STATEMENT 2001-11-01
000106002094 2000-01-06 BIENNIAL STATEMENT 1999-11-01
971105002150 1997-11-05 BIENNIAL STATEMENT 1997-11-01
960320002341 1996-03-20 BIENNIAL STATEMENT 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2295487701 2020-05-01 0235 PPP 794 S BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108915
Loan Approval Amount (current) 108915
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109902.31
Forgiveness Paid Date 2021-03-31
2014258507 2021-02-19 0235 PPS 794 S Broadway, Hicksville, NY, 11801-5017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104197
Loan Approval Amount (current) 104197
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 Hicksville, NASSAU, NY, 11801-5017
Project Congressional District NY-03
Number of Employees 10
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104883.43
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2461965 Intrastate Non-Hazmat 2024-01-25 14500 2021 1 1 Private(Property)
Legal Name CLEARY CUSTOM CABINETS INC
DBA Name -
Physical Address 794 SOUTH BROADWAY, HICKSVILLE, NY, 11801, US
Mailing Address 794 SOUTH BROADWAY, HICKSVILLE, NY, 11801, US
Phone (516) 939-2475
Fax (516) 939-2462
E-mail TCLEARY@CLEARYCUSTOMCABINETS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .14
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D012100439
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 53307NC
License state of the main unit NY
Vehicle Identification Number of the main unit 54DE5W1L9NS500944
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-20
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State