Search icon

NORTH SHORE CABINETRY, INC.

Company Details

Name: NORTH SHORE CABINETRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798073
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 120 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803
Address: 120 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WALSH Chief Executive Officer 120 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2002-03-01 2012-05-30 Address 555 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-03-20 2002-03-01 Address PO BOX 222074, 17 BARSTOW RD, GREAT NECK, NY, 11022, 2074, USA (Type of address: Service of Process)
1996-03-18 2000-03-20 Address 120 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-03-18 2000-03-20 Address 120 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-03-18 2000-03-20 Address P O BOX 222074, 17 BARSTOW RD, GREAT NECK, NY, 11022, 2074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002161 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120530002729 2012-05-30 BIENNIAL STATEMENT 2012-02-01
100312002861 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080506002640 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060418002674 2006-04-18 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
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:
53650.00
Total Face Value Of Loan:
53650.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50352.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53650
Current Approval Amount:
53650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53972.76

Date of last update: 15 Mar 2025

Sources: New York Secretary of State