Search icon

MILLBROOK CABINETRY & DESIGN, INC.

Company Details

Name: MILLBROOK CABINETRY & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3862152
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 1117, MILLBROOK, NY, United States, 12545
Principal Address: 2612 ROUTE 44, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P. CAMPBELL Chief Executive Officer 2612 ROUTE 44, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1117, MILLBROOK, NY, United States, 12545

Filings

Filing Number Date Filed Type Effective Date
111109002620 2011-11-09 BIENNIAL STATEMENT 2011-09-01
090930000737 2009-09-30 CERTIFICATE OF INCORPORATION 2009-09-30

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
102587.00
Total Face Value Of Loan:
102587.00
Date:
2020-04-28
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:
89050.00
Total Face Value Of Loan:
89050.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89050
Current Approval Amount:
89050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89684.33
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102587
Current Approval Amount:
102587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104987.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State