Search icon

AUCAPINA CABINETS INC.

Company Details

Name: AUCAPINA CABINETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655320
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 57-37 57TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO AUCAPINA Chief Executive Officer 304 ONDERDONK AVE, 3R, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
AUCAPINA CABINETS INC. DOS Process Agent 57-37 57TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-02-08 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-13 2020-08-13 Address 51-02 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-06-13 2007-06-13 Address 481 HARMAN ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2003-06-13 2007-06-13 Address 772 HUMBOLDT ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2001-06-28 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-28 2007-06-13 Address PEDRO AUCAPINA, 481 HARMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060377 2020-08-13 BIENNIAL STATEMENT 2019-06-01
130108002001 2013-01-08 BIENNIAL STATEMENT 2011-06-01
090610002288 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070613002901 2007-06-13 BIENNIAL STATEMENT 2007-06-01
030613002428 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010628000176 2001-06-28 CERTIFICATE OF INCORPORATION 2001-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028127704 2020-05-01 0202 PPP 5737 57TH DR, MASPETH, NY, 11378
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282435
Loan Approval Amount (current) 282435
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 37
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284949.14
Forgiveness Paid Date 2021-03-25
9059188505 2021-03-12 0202 PPS 5737 57th Dr, Maspeth, NY, 11378-2229
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282435
Loan Approval Amount (current) 282435
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 Maspeth, QUEENS, NY, 11378-2229
Project Congressional District NY-06
Number of Employees 32
NAICS code 337212
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 Non-Veteran
Forgiveness Amount 284257.18
Forgiveness Paid Date 2021-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005989 Fair Labor Standards Act 2020-12-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-12-08
Termination Date 2022-08-16
Date Issue Joined 2021-01-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name COBOS
Role Plaintiff
Name AUCAPINA CABINETS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State