Search icon

TOP DRAWER CUSTOM CABINETRY CORP

Headquarter

Company Details

Name: TOP DRAWER CUSTOM CABINETRY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2242894
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 719 MAIN ST, NEW ROCHELLE, NY, United States, 10801
Principal Address: 719 MAIN ST, New Rochelle, NY, United States, 10801

Contact Details

Phone +1 914-632-4222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOP DRAWER CUSTOM CABINETRY CORP, CONNECTICUT 0790789 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ZELJKO TOMIC Chief Executive Officer 719 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1172028-DCA Inactive Business 2004-07-02 2015-02-28

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 719 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-06-10 Address 719 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-02-16 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 719 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-06-10 Address 719 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-04-06 2023-02-16 Address 719 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-04-06 2023-02-16 Address 719 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-03-08 2006-04-06 Address 11 CENTRAL PKWY, MT VERNON, NY, 10552, 2233, USA (Type of address: Chief Executive Officer)
2002-03-08 2006-04-06 Address 11 LINCOLN AVE, NEW ROCHELLE, NY, 10801, 3403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001702 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230216000627 2023-02-16 BIENNIAL STATEMENT 2022-03-01
100415003107 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080320002935 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060406002609 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040316002360 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020308002609 2002-03-08 BIENNIAL STATEMENT 2002-03-01
980326000295 1998-03-26 CERTIFICATE OF INCORPORATION 1998-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2178784 DCA-SUS CREDITED 2015-09-29 75 Suspense Account
2178783 PROCESSING INVOICED 2015-09-29 25 License Processing Fee
2158962 TRUSTFUNDHIC INVOICED 2015-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2158963 LICENSE CREDITED 2015-08-26 100 Home Improvement Contractor License Fee
2158961 FINGERPRINT INVOICED 2015-08-26 75 Fingerprint Fee
628916 CNV_TFEE INVOICED 2013-07-01 7.46999979019165 WT and WH - Transaction Fee
628917 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
678589 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
628918 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
678590 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344161245 0216000 2019-07-01 345 CLIFF AVENUE, PELHAM, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-01
Emphasis L: FALL, P: FALL
Case Closed 2019-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2019-08-21
Current Penalty 1011.0
Initial Penalty 1705.0
Final Order 2019-09-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: A) Exterior Rear, on the lower section of the house: An employee was exposed to head injuries while working below roofing activities. The employee was not protected by a hard hat or protective helmet, on or about July 1st 2019.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2019-08-21
Current Penalty 2363.0
Initial Penalty 3978.0
Final Order 2019-09-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. A) Exterior, On the scaffold: Employees were exposed to fall hazards of approximately 25 feet while working on a ladder jack scaffold that was not provided with safe acceptable means of access, on or about July 1st, 2019.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2019-08-21
Current Penalty 2363.0
Initial Penalty 3978.0
Final Order 2019-09-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level. A) Exterior on the right side house - Employees were exposed to fall hazards of approximately 25 feet while working on a ladder jack scaffold that was not protected by a complete guardrail system or other means of fall protection in place, on or about July 1st, 2019.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-08-21
Current Penalty 2363.0
Initial Penalty 3978.0
Final Order 2019-09-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): A) Exterior, on the roof: Employee was exposed to fall hazards of approximately 26 feet while engaged in roofing work on the roof of a structure without a means of fall protection in place, on or about July 1st, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296478404 2021-02-16 0202 PPS 719 Main St, New Rochelle, NY, 10801-6821
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119400
Loan Approval Amount (current) 119400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6821
Project Congressional District NY-16
Number of Employees 12
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121239.69
Forgiveness Paid Date 2022-09-07
2552627708 2020-05-01 0202 PPP 719 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119400
Loan Approval Amount (current) 119400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 12
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 120807.39
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2267355 Intrastate Non-Hazmat 2024-08-06 100000 2023 2 5 Private(Property)
Legal Name TOP DRAWER CUSTOM CABINETRY CORP
DBA Name -
Physical Address 719 MAIN STREET, NEW ROCHELLE, NY, 10801, US
Mailing Address 719 MAIN STREET, NEW ROCHELLE, NY, 10801, US
Phone (914) 632-4222
Fax (914) 637-0843
E-mail COURTNEY@TOPDRAWERCC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0550856
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UD
License plate of the main unit 20712ML
License state of the main unit NY
Vehicle Identification Number of the main unit JNAA620H9DAR20040
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-06
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-06
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State