Search icon

COASTAL CABINET WORKS INC.

Company Details

Name: COASTAL CABINET WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074672
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 31 ROBBNS AVENUE, BABYLON, NY, United States, 11702
Principal Address: 31 Robbins Ave, Babylon, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL CABINET WORKS, INC. 401(K) PLAN 2023 275057099 2024-06-03 COASTAL CABINET WORKS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5165131555
Plan sponsor’s address 303 SUNNYSIDE BLVD., SUITE 35, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing LIAM YOUNG
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing LIAM YOUNG
COASTAL CABINET WORKS, INC. 401(K) PLAN 2022 275057099 2023-04-20 COASTAL CABINET WORKS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5165131555
Plan sponsor’s address 303 SUNNYSIDE BLVD., SUITE 35, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing CHRISTINA YANIRO
Role Employer/plan sponsor
Date 2023-04-20
Name of individual signing CHRISTINA YANIRO
COASTAL CABINET WORKS, INC. 401(K) PLAN 2021 275057099 2022-04-25 COASTAL CABINET WORKS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5165131555
Plan sponsor’s address 303 SUNNYSIDE BLVD., SUITE 35, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing CHRISTINA YANIRO
Role Employer/plan sponsor
Date 2022-04-25
Name of individual signing CHRISTINA YANIRO
COASTAL CABINET WORKS, INC. 401(K) PLAN 2020 275057099 2021-07-09 COASTAL CABINET WORKS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5165131555
Plan sponsor’s address 303 SUNNYSIDE BLVD., SUITE 35, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CHRISTINA YANIRO
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing CHRISTINA YANIRO
COASTAL CABINET WORKS, INC. 401(K) PLAN 2019 275057099 2020-10-13 COASTAL CABINET WORKS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5165131555
Plan sponsor’s address 303 SUNNYSIDE BLVD., SUITE 35, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-04-19
Name of individual signing CHRISTINA YANIRO
Role Employer/plan sponsor
Date 2020-04-19
Name of individual signing CHRISTINA YANIRO
COASTAL CABINET WORKS, INC. 401(K) PLAN 2018 275057099 2019-10-02 COASTAL CABINET WORKS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5165131555
Plan sponsor’s address 303 SUNNYSIDE BLVD., SUITE 35, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing CHRISTINA YANIRO

DOS Process Agent

Name Role Address
RICHARD J YOUNG DOS Process Agent 31 ROBBNS AVENUE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
RICHARD YOUNG Chief Executive Officer 31 ROBBINS AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 31 ROBBINS AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2025-03-03 Address 31 ROBBINS AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2025-03-03 Address 31 ROBBNS AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2011-03-30 2023-08-15 Address 31 ROBBNS AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2011-03-30 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303007215 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230815003897 2023-08-15 BIENNIAL STATEMENT 2023-03-01
110330000265 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739147701 2020-05-01 0235 PPP 303 SUNNYSIDE BLVD UNIT 35, PLAINVIEW, NY, 11803
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201317.56
Forgiveness Paid Date 2020-12-30
5479508601 2021-03-20 0235 PPS 303 Sunnyside Blvd Unit 35, Plainview, NY, 11803-1537
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1537
Project Congressional District NY-03
Number of Employees 16
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140880.37
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State