Search icon

S.I. KITCHEN CABINET MFG., INC.

Company Details

Name: S.I. KITCHEN CABINET MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1998 (26 years ago)
Entity Number: 2326025
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 316 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-605-2913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1172143-DCA Active Business 2004-06-28 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
981217000203 1998-12-17 CERTIFICATE OF INCORPORATION 1999-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-30 2017-06-15 Damaged Goods Yes 17358.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538902 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538903 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3256794 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256795 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2913768 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913767 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497251 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497252 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1865758 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865757 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310144845 0213400 2006-12-26 4456 AMBOY ROAD, STATEN ISLAND, NY, 10312
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2006-12-26
Emphasis N: DI2006NR
Case Closed 2007-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-29
Abatement Due Date 2007-02-02
Initial Penalty 1000.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299217105 2020-04-10 0202 PPP 1527 ARTHUR KILL RD, STATEN ISLAND, NY, 10312-1346
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422567
Loan Approval Amount (current) 422567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-1346
Project Congressional District NY-11
Number of Employees 51
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 425808.61
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State