Search icon

MAJOR KITCHEN CABINET INC.

Company Details

Name: MAJOR KITCHEN CABINET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3983091
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 502 YORK STREET, ELIZABETH, NJ, United States, 07201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUI BAO HUANG Chief Executive Officer 502 YORK STREET, ELIZABETH, NJ, United States, 07201

DOS Process Agent

Name Role Address
MAJOR KITCHEN CABINET INC. DOS Process Agent 502 YORK STREET, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
2012-09-04 2020-07-09 Address 150 52ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-09-04 2020-07-09 Address 150 52ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2010-08-10 2012-09-04 Address 1981 WEST 6TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061807 2020-07-09 BIENNIAL STATEMENT 2018-08-01
120904002191 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100810000671 2010-08-10 CERTIFICATE OF INCORPORATION 2010-08-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
253348.00
Total Face Value Of Loan:
253348.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253348
Current Approval Amount:
253348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237539.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State