Search icon

PROFESSIONAL CABINET MANUFACTURING INC.

Company Details

Name: PROFESSIONAL CABINET MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1999 (26 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 2390093
ZIP code: 12789
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 727, WOODRIDGE, NY, United States, 12789
Principal Address: 30 NOVOGRODSKY RD, WOODRIDGE, NY, United States, 12789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL CABINET MANUFACTURING INC. DOS Process Agent P.O. BOX 727, WOODRIDGE, NY, United States, 12789

Chief Executive Officer

Name Role Address
RAMSAY KEITH BAHR-TILSON Chief Executive Officer 30 NOVOGRODSKY RD, WOODRIDGE, NY, United States, 12789

History

Start date End date Type Value
2021-06-01 2024-10-22 Address P.O. BOX 727, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process)
2001-06-29 2024-10-22 Address 30 NOVOGRODSKY RD, WOODRIDGE, NY, 12789, 0727, USA (Type of address: Chief Executive Officer)
1999-06-18 2021-06-01 Address P.O. BOX 727, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process)
1999-06-18 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022002519 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
210601060112 2021-06-01 BIENNIAL STATEMENT 2021-06-01
180306006366 2018-03-06 BIENNIAL STATEMENT 2017-06-01
130712002125 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110622002098 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090715002444 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070629002408 2007-06-29 BIENNIAL STATEMENT 2007-06-01
051220002352 2005-12-20 BIENNIAL STATEMENT 2005-06-01
030624002105 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010629002735 2001-06-29 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058728507 2021-02-25 0202 PPS 30 Novogrodsky Rd, Woodridge, NY, 12789-5516
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27835
Loan Approval Amount (current) 27835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodridge, SULLIVAN, NY, 12789-5516
Project Congressional District NY-19
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28030.23
Forgiveness Paid Date 2021-11-10
8899167305 2020-05-01 0202 PPP 30 Novogrodsky Road, WOODRIDGE, NY, 12789
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27915
Loan Approval Amount (current) 27915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODRIDGE, SULLIVAN, NY, 12789-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28198.8
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State