Search icon

G&H CABINET CITY CORP.

Company Details

Name: G&H CABINET CITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496859
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 847 65TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-748-3890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIN HE DOS Process Agent 847 65TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
XIN HE Chief Executive Officer 847 65TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2095478-DCA Inactive Business 2020-03-20 2023-02-28

History

Start date End date Type Value
2013-12-05 2016-01-26 Address 855 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061177 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171206006372 2017-12-06 BIENNIAL STATEMENT 2017-12-01
161208000748 2016-12-08 CERTIFICATE OF AMENDMENT 2016-12-08
160126006178 2016-01-26 BIENNIAL STATEMENT 2015-12-01
131205010234 2013-12-05 CERTIFICATE OF INCORPORATION 2013-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 No data 847 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-17 No data Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity 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
2019-11-25 2019-12-09 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3290958 TRUSTFUNDHIC INVOICED 2021-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290959 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
3167440 LICENSE INVOICED 2020-03-06 50 Home Improvement Contractor License Fee
3167442 FINGERPRINT INVOICED 2020-03-06 75 Fingerprint Fee
3167441 TRUSTFUNDHIC INVOICED 2020-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3167530 PL VIO INVOICED 2020-03-06 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-17 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 118 118 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409238504 2021-03-03 0202 PPP 847 65th St, Brooklyn, NY, 11220-4737
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7487
Loan Approval Amount (current) 7487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4737
Project Congressional District NY-10
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7526.31
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State