Search icon

EAST COAST CABINETRY CORP.

Company Details

Name: EAST COAST CABINETRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898981
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE., STE 740, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL BERKLEY DOS Process Agent 585 STEWART AVE., STE 740, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1995-03-13 2004-06-02 Name STEVEN'S MAGICAL MICA CORP.
1995-03-01 1995-03-13 Name STEVEN'S MAGICAL MIKA CORP.

Filings

Filing Number Date Filed Type Effective Date
040602000548 2004-06-02 CERTIFICATE OF AMENDMENT 2004-06-02
950313001031 1995-03-13 CERTIFICATE OF AMENDMENT 1995-03-13
950301000522 1995-03-01 CERTIFICATE OF INCORPORATION 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110868309 2021-01-27 0235 PPS 851 Putnam Ave, Merrick, NY, 11566-1212
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95302
Loan Approval Amount (current) 95302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-1212
Project Congressional District NY-04
Number of Employees 13
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95786.45
Forgiveness Paid Date 2021-07-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State