Search icon

JCP CABINETRY, INC.

Company Details

Name: JCP CABINETRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920284
ZIP code: 11104
County: Kings
Place of Formation: New York
Address: 52-07 BARNETT AVENUE, WOODSIDE, NY, United States, 11104

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOEL C PACKARD Agent 108 NASSAU AVE, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
JCP CABINETRY, INC. DOS Process Agent 52-07 BARNETT AVENUE, WOODSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
JOEL PACKARD Chief Executive Officer 52-07 BARNETT AVENUE, WOODSIDE, NY, United States, 11104

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 52-07 BARNETT AVENUE, WOODSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-09-22 2023-06-21 Address 52-07 BARNETT AVENUE, WOODSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-09-22 2023-06-21 Address 52-07 BARNETT AVENUE, WOODSIDE, NY, 11104, USA (Type of address: Service of Process)
2003-06-17 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2003-06-17 2023-06-21 Address 108 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2003-06-17 2016-09-22 Address 108 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003415 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210608060838 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190612060405 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170706006256 2017-07-06 BIENNIAL STATEMENT 2017-06-01
160922002027 2016-09-22 BIENNIAL STATEMENT 2015-06-01
030617000759 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895867707 2020-05-01 0202 PPP Joel Packard 5207 BARNETT AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37840.96
Forgiveness Paid Date 2021-04-01
1601888410 2021-02-02 0202 PPS 5207 Barnett Ave, Sunnyside, NY, 11104-1017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1017
Project Congressional District NY-07
Number of Employees 2
NAICS code 337122
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 Unanswered
Veteran Unanswered
Forgiveness Amount 30192.73
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State