Search icon

CABIMAT INC.

Company Details

Name: CABIMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3355978
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 88 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10007
Principal Address: 88 WEST BROADWAY, 2ND FL, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B KELLEY Chief Executive Officer 88 WEST BROADWAY, 2ND FL, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
100719002300 2010-07-19 BIENNIAL STATEMENT 2010-05-01
060502000193 2006-05-02 CERTIFICATE OF INCORPORATION 2006-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7542728600 2021-03-23 0202 PPP 88 W Broadway Apt 2, New York, NY, 10007-1020
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) 4165
Loan Approval Amount (current) 4165
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 New York, NEW YORK, NY, 10007-1020
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4190.96
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State