Search icon

ALL CUSTOM CLOSETS CORPORATION

Company Details

Name: ALL CUSTOM CLOSETS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4393881
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 41 PINE AIRE DRIVE, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 631-231-3111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 PINE AIRE DRIVE, BAYSHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2015718-DCA Active Business 2014-11-20 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
130425000213 2013-04-25 CERTIFICATE OF INCORPORATION 2013-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609988 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597808 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3294146 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294145 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979979 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2979978 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501138 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2501137 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872986 LICENSE INVOICED 2014-11-05 25 Home Improvement Contractor License Fee
1872987 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445097404 2020-05-05 0235 PPP 41 PINE AIRE DR, BAY SHORE, NY, 11706
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) 285547
Loan Approval Amount (current) 285547
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 21
NAICS code 337122
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 287568.04
Forgiveness Paid Date 2021-01-25
6465598403 2021-02-10 0235 PPS 41 Pine Aire Dr, Bay Shore, NY, 11706-1101
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285547
Loan Approval Amount (current) 285547
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1101
Project Congressional District NY-02
Number of Employees 15
NAICS code 337122
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 287653.54
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State