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)
1994-02-24 1996-03-18 Address 17 BARSTOW ROAD, P.O. BOX 222074, 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
040211002842 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020301002154 2002-03-01 BIENNIAL STATEMENT 2002-02-01
000320002571 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980312002518 1998-03-12 BIENNIAL STATEMENT 1998-02-01
960318002435 1996-03-18 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7894568408 2021-02-12 0235 PPS 25 Berry Hill Rd, Oyster Bay, NY, 11771-3514
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Oyster Bay, NASSAU, NY, 11771-3514
Project Congressional District NY-03
Number of Employees 5
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50352.53
Forgiveness Paid Date 2021-11-03
2103967710 2020-05-01 0235 PPP 25 BERRY HILL RD, OYSTER BAY, NY, 11771
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53650
Loan Approval Amount (current) 53650
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 OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53972.76
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State