Search icon

SAW MILL CUSTOM CABINETMAKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAW MILL CUSTOM CABINETMAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688668
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: JUAN A. MENDEZ, 3199 ALBANY POST ROAD, #132A, BUCHANAN, NY, United States, 10511
Principal Address: 3199 ALBANY POST ROAD, #132A, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAW MILL CUSTOM CABINETMAKERS INC DOS Process Agent JUAN A. MENDEZ, 3199 ALBANY POST ROAD, #132A, BUCHANAN, NY, United States, 10511

Chief Executive Officer

Name Role Address
JUAN A. MENDEZ Chief Executive Officer 3199 ALBANY POST ROAD, #132A, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 167 SAW MILL RIVER RD. #4E, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 3199 ALBANY POST ROAD, #132A, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2012-09-05 2023-11-16 Address 167 SAW MILL RIVER RD. #4E, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-06-24 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-24 2023-11-16 Address JUAN A. MENDEZ, 167 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116003199 2023-11-16 BIENNIAL STATEMENT 2022-06-01
180301006210 2018-03-01 BIENNIAL STATEMENT 2016-06-01
120905006062 2012-09-05 BIENNIAL STATEMENT 2012-06-01
080624000511 2008-06-24 CERTIFICATE OF INCORPORATION 2008-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7647.00
Total Face Value Of Loan:
7647.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100800.00
Total Face Value Of Loan:
100800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7647
Current Approval Amount:
7647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7698.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State