Search icon

D & T CABINETS, INC.

Company Details

Name: D & T CABINETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519911
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 149-42 114th Place, South Ozone Park, NY, United States, 11550
Principal Address: 149-42 114th Place, South Ozone Park, NY, United States, 11420

Contact Details

Phone +1 516-481-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DHANRAJ ENTERPRISES INC DOS Process Agent 149-42 114th Place, South Ozone Park, NY, United States, 11550

Chief Executive Officer

Name Role Address
DOODNAUTH THACKURDEEN Chief Executive Officer 149-42 114TH PLACE, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2100736-DCA Active Business 2021-08-11 2025-02-28

History

Start date End date Type Value
2025-04-10 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-05-10 Address 149-42 114TH PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 2743 HARRISON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-02-07 2024-05-10 Address 2743 HARRISON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510002608 2024-05-10 BIENNIAL STATEMENT 2024-05-10
100622002973 2010-06-22 BIENNIAL STATEMENT 2010-06-01
070207002792 2007-02-07 BIENNIAL STATEMENT 2006-06-01
000612000538 2000-06-12 CERTIFICATE OF INCORPORATION 2000-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586711 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586712 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3308252 LICENSE INVOICED 2021-03-11 100 Home Improvement Contractor License Fee
3308249 FINGERPRINT INVOICED 2021-03-11 75 Fingerprint Fee
3308251 EXAMHIC INVOICED 2021-03-11 50 Home Improvement Contractor Exam Fee
3308250 TRUSTFUNDHIC INVOICED 2021-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56610.00
Total Face Value Of Loan:
56610.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54120.00
Total Face Value Of Loan:
54120.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54120
Current Approval Amount:
54120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54638.65
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56610
Current Approval Amount:
56610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56982.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 481-0062
Add Date:
2020-11-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State