Search icon

U.S. CABINET REFACING, INC.

Headquarter

Company Details

Name: U.S. CABINET REFACING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111681
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 51 ROUND TREE DRIVE, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-423-1435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of U.S. CABINET REFACING, INC., FLORIDA F25000002016 FLORIDA

DOS Process Agent

Name Role Address
SETH SHAW DOS Process Agent 51 ROUND TREE DRIVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SETH SHAW Chief Executive Officer 51 ROUND TREE DRIVE, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
0957071-DCA Active Business 2013-09-17 2025-02-28

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-05 Address 105 MAXESS ROAD SUITE124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-05 Address 51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-05 Address 51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-05 Address 2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 105 MAXESS ROAD SUITE124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000319 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230207000803 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210910001932 2021-09-10 BIENNIAL STATEMENT 2021-09-10
130226002212 2013-02-26 BIENNIAL STATEMENT 2013-02-01
130225000625 2013-02-25 CERTIFICATE OF CHANGE (BY AGENT) 2013-02-25
070209002738 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050418002452 2005-04-18 BIENNIAL STATEMENT 2005-02-01
030131002709 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010426002424 2001-04-26 BIENNIAL STATEMENT 2001-02-01
990319002305 1999-03-19 BIENNIAL STATEMENT 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599562 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599563 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3308854 TRUSTFUNDHIC INVOICED 2021-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308855 RENEWAL INVOICED 2021-03-15 100 Home Improvement Contractor License Renewal Fee
2987736 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987735 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557903 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2557902 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983457 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983458 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049478405 2021-02-03 0235 PPS 51 Round Tree Dr, Melville, NY, 11747-3423
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16330
Loan Approval Amount (current) 16330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3423
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16453.38
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State