Search icon

GOTHIC CABINET CRAFT INC.

Company Details

Name: GOTHIC CABINET CRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1976 (49 years ago)
Entity Number: 399927
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-77 57th Street, Maspeth, NY, United States, 11378
Principal Address: 58-77 57TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 347-881-1420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOTHIC CABINET CRAFT INC. DOS Process Agent 58-77 57th Street, Maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
ARISTIDIS ZAHAROPOULOS Chief Executive Officer 58-77 57TH ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1440251-DCA Active Business 2012-08-06 2025-02-28

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-05-01 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-05-10 2024-05-01 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-05-17 2016-05-10 Address 22 WEST DRIVE, DOUGLASTON MANOR, NY, 11363, USA (Type of address: Chief Executive Officer)
2002-05-15 2010-05-17 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-05-15 2020-10-01 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-05-26 2002-05-15 Address 27-50 FIRST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1996-05-09 1999-05-26 Address 33-19 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1995-06-06 2002-05-15 Address 27-50 1ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501040602 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220510000700 2022-05-10 BIENNIAL STATEMENT 2022-05-01
201001061766 2020-10-01 BIENNIAL STATEMENT 2020-05-01
160510006487 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120503006068 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100517003115 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080520002990 2008-05-20 BIENNIAL STATEMENT 2008-05-01
20080305097 2008-03-05 ASSUMED NAME CORP INITIAL FILING 2008-03-05
060510002830 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040512002588 2004-05-12 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-12 No data 2652 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 1642 2ND AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-28 No data 19122 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 19122 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 19122 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 2652 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 2054 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-29 No data 19122 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-21 No data 31 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 2652 BROADWAY, Manhattan, NEW YORK, NY, 10025 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
2017-03-28 2017-04-05 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid
2015-04-08 2015-05-21 Defective Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543165 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543164 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260039 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260040 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2922448 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922447 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501915 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501916 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1911614 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911615 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11878568 0215600 1982-07-14 40 09 21 ST, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-08-31
Case Closed 1982-09-17

Related Activity

Type Complaint
Activity Nr 320403132
11840980 0215600 1982-01-25 40-09 21 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-02
Case Closed 1982-03-04
11902905 0215600 1979-12-17 40 09 21 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-12-17
Case Closed 1984-03-10
11850146 0215600 1979-07-17 40-09 21 STREET, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-18
Case Closed 1980-12-09

Related Activity

Type Complaint
Activity Nr 320399090

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Current Penalty 125.0
Initial Penalty 320.0
Contest Date 1979-08-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Contest Date 1979-08-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Willful
Standard Cited 19100036 B04
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Current Penalty 150.0
Initial Penalty 800.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Willful
Standard Cited 19100213 C01
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Current Penalty 500.0
Initial Penalty 5600.0
Contest Date 1979-08-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Willful
Standard Cited 19100213 H01
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Current Penalty 500.0
Initial Penalty 4800.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02004
Citaton Type Willful
Standard Cited 19100213 H04
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Current Penalty 500.0
Initial Penalty 4800.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Current Penalty 75.0
Initial Penalty 160.0
Contest Date 1979-08-15
Nr Instances 4
Citation ID 03002
Citaton Type Repeat
Standard Cited 19100309 A 025051
Issuance Date 1979-07-26
Abatement Due Date 1979-08-17
Current Penalty 150.0
Initial Penalty 960.0
Contest Date 1979-08-15
Nr Instances 1
11853058 0215600 1978-06-01 40-09 21 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-01
Case Closed 1984-03-10
11890829 0215600 1978-04-20 40-09 21 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-20
Case Closed 1979-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Nr Instances 1
FTA Issuance Date 1978-05-26
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Nr Instances 2
FTA Issuance Date 1978-05-26
FTA Current Penalty 70.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Nr Instances 3
FTA Issuance Date 1978-05-26
FTA Current Penalty 70.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Nr Instances 2
FTA Issuance Date 1978-05-26
FTA Current Penalty 70.0
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Nr Instances 2
FTA Issuance Date 1978-05-26
FTA Current Penalty 70.0
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 3
FTA Issuance Date 1978-04-29
FTA Current Penalty 70.0
11889771 0215600 1977-06-06 40-20 22 ST, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1984-03-10
11616489 0235200 1977-04-13 40 20 22 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-14
Case Closed 1984-03-10
11889409 0215600 1976-09-21 40-20 22 ST, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1978-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-11-15
Nr Instances 4
Citation ID 01003A
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-11-15
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-09-29
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-09-29
Abatement Due Date 1976-10-31
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-29
Abatement Due Date 1976-10-31
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-31
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-11-15
Final Order 1978-09-15
Nr Instances 3
FTA Issuance Date 1976-10-31
FTA Current Penalty 75.0
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-09-29
Abatement Due Date 1976-10-31
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-11-15
Final Order 1978-09-15
Nr Instances 3
FTA Issuance Date 1976-10-31
FTA Current Penalty 50.0
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-31
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1976-11-15
Final Order 1978-09-15
Nr Instances 5
FTA Issuance Date 1976-10-31
FTA Current Penalty 75.0
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-11-15
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-11-15
Nr Instances 6
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8687368409 2021-02-13 0202 PPS 5877 57th St, Maspeth, NY, 11378-3125
Loan Status Date 2022-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325034.95
Loan Approval Amount (current) 325034.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 37
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329077.85
Forgiveness Paid Date 2022-05-19
8224767201 2020-04-28 0202 PPP 58-77 57th Street, Maspeth, NY, 11378
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331887.5
Loan Approval Amount (current) 331887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 39
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336115.66
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1419059 Interstate 2023-09-07 30000 2018 1 1 Private(Property)
Legal Name GOTHIC CABINET CRAFT INC
DBA Name -
Physical Address 58-77 57 STREET, MASPETH, NY, 11378, US
Mailing Address 58-77 57 STREET, MASPETH, NY, 11378, US
Phone (347) 881-1420
Fax (347) 881-1431
E-mail ARI@SHOPGOTHIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001767 Americans with Disabilities Act - Other 2020-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-28
Termination Date 2020-05-14
Section 1218
Sub Section 8
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name GOTHIC CABINET CRAFT INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State