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

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

Form 5500 Series

Employer Identification Number (EIN):
275057099
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
140000.00
Total Face Value Of Loan:
140000.00
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201317.56
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140880.37

Date of last update: 27 Mar 2025

Sources: New York Secretary of State