Search icon

UNITED BOOMING FLOOR & CABINET, INC.

Company Details

Name: UNITED BOOMING FLOOR & CABINET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3493824
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-58 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-353-5988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZONG HENG LI DOS Process Agent 41-58 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1268480-DCA Active Business 2007-09-21 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
070323000254 2007-03-23 CERTIFICATE OF INCORPORATION 2007-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-22 No data 4158 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-07 No data 4158 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-11-22 2017-12-22 Exchange Goods/Contract Cancelled Yes 222.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573861 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3573860 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264120 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3264119 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939227 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2939226 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530871 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530872 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1910400 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910399 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264978508 2021-02-23 0202 PPS 4158 College Point Blvd, Flushing, NY, 11355-4229
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4229
Project Congressional District NY-06
Number of Employees 5
NAICS code 442299
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 33395.27
Forgiveness Paid Date 2022-05-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State