Search icon

THE CABINET FACTORY, INC.

Company Details

Name: THE CABINET FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008069
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 2081A RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-351-3505

Phone +1 718-351-8922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081A RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
MICHAEL G DELLAMONICA Chief Executive Officer 2081A RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
2000565-DCA Inactive Business 2013-11-08 2015-02-28
0956459-DCA Inactive Business 1997-03-11 2019-02-28

History

Start date End date Type Value
1996-03-11 1998-06-03 Address 3139 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160614002008 2016-06-14 BIENNIAL STATEMENT 2016-03-01
020308002321 2002-03-08 BIENNIAL STATEMENT 2002-03-01
980603002337 1998-06-03 BIENNIAL STATEMENT 1998-03-01
960311000017 1996-03-11 CERTIFICATE OF INCORPORATION 1996-03-11

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-05 2018-11-05 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3005262 OL VIO INVOICED 2019-03-20 250 OL - Other Violation
3005261 CL VIO INVOICED 2019-03-20 350 CL - Consumer Law Violation
2974109 OL VIO CREDITED 2019-02-01 125 OL - Other Violation
2974108 CL VIO CREDITED 2019-02-01 175 CL - Consumer Law Violation
2522089 TRUSTFUNDHIC INVOICED 2016-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2522090 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
2112039 LICENSE REPL INVOICED 2015-06-24 15 License Replacement Fee
1981724 TRUSTFUNDHIC INVOICED 2015-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1981725 RENEWAL INVOICED 2015-02-12 100 Home Improvement Contractor License Renewal Fee
1408260 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-01-18 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17084.00
Total Face Value Of Loan:
17084.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17084
Current Approval Amount:
17084
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17297.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State