Search icon

CABINET DESIGNS, LLC

Company Details

Name: CABINET DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3371900
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 25 WEST 43RD STREET, SUITE 920, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LAW OFFICES OF BENNETT I. WEINER DOS Process Agent 25 WEST 43RD STREET, SUITE 920, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
070116000510 2007-01-16 CERTIFICATE OF AMENDMENT 2007-01-16
060606000330 2006-06-06 ARTICLES OF ORGANIZATION 2006-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158927701 2020-05-01 0202 PPP 40-24 22ND STREET 4TH FLOOR, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
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 Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8358.47
Forgiveness Paid Date 2021-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State