Search icon

CABINETRY BY DESIGN, INC.

Headquarter

Company Details

Name: CABINETRY BY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341641
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 95 BROOK AVE, DEER PARK, NY, United States, 11729
Principal Address: 95 BROOK AVE., DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-586-5976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CABINETRY BY DESIGN, INC., FLORIDA F15000001951 FLORIDA
Headquarter of CABINETRY BY DESIGN, INC., RHODE ISLAND 001102357 RHODE ISLAND
Headquarter of CABINETRY BY DESIGN, INC., CONNECTICUT 1125321 CONNECTICUT

DOS Process Agent

Name Role Address
CABINETRY BY DESIGN, INC. DOS Process Agent 95 BROOK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GARY CIUFFO Chief Executive Officer 95 BROOK AVE., DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
1156128-DCA Active Business 2003-11-18 2025-02-28

History

Start date End date Type Value
2001-03-09 2018-08-02 Address 95 BROOK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1999-02-03 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-03 2001-03-09 Address 1111 ROUTE 110, STE 220, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060233 2019-07-16 BIENNIAL STATEMENT 2019-02-01
180802007224 2018-08-02 BIENNIAL STATEMENT 2017-02-01
130321002517 2013-03-21 BIENNIAL STATEMENT 2013-02-01
110302002232 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090203003206 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070220002742 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050315002630 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030213002055 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010309002205 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990203000102 1999-02-03 CERTIFICATE OF INCORPORATION 1999-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555928 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555929 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3285951 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285952 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2913658 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913659 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2483876 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483877 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1896649 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896650 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628172 0214700 2004-07-13 95 BROOK AVENUE, DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-07-13
Case Closed 2005-01-26

Related Activity

Type Referral
Activity Nr 200155372
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2004-12-21
Abatement Due Date 2005-01-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6441417710 2020-05-01 0235 PPP 95 BROOK AVE, DEER PARK, NY, 11729-7204
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698590
Loan Approval Amount (current) 698590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-7204
Project Congressional District NY-02
Number of Employees 48
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 704523.23
Forgiveness Paid Date 2021-03-10
9803298306 2021-01-31 0235 PPS 1000 Sylvan Ave, Bayport, NY, 11705-1000
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698590
Loan Approval Amount (current) 698590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1000
Project Congressional District NY-02
Number of Employees 48
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 702609.28
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1611479 Intrastate Non-Hazmat 2023-08-11 20000 2023 2 16 Private(Property)
Legal Name CABINETRY BY DESIGN INC
DBA Name -
Physical Address 1000 SYLVAN AVE, BAYPORT, NY, 11705, US
Mailing Address 1000 SYLVAN AVE, BAYPORT, NY, 11705, US
Phone (631) 586-5976
Fax (631) 586-5924
E-mail MARCIUFFO@CIUFFOCABINETRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
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 0
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 0
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 0L80001291
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-04
ID that indicates the level of inspection Driver-Only
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 HINO
License plate of the main unit 75337MH
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H1GK004044
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L94000036
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 HINO
License plate of the main unit 75337MH
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H1GK004044
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
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 2023-12-01
Code of the violation 3939ALSML
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 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State