Search icon

CUBE BUILDERS GROUP INC

Company Details

Name: CUBE BUILDERS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5294652
ZIP code: 11214
County: Nassau
Place of Formation: New York
Address: 1671 BATH AVE. 1ST FLOOR, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 347-386-6096

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CUBE BUILDERS GROUP INC DOS Process Agent 1671 BATH AVE. 1ST FLOOR, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
BRIAN LUI Chief Executive Officer 1671 BATH AVE 1ST FLOOR, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2082316-DCA Active Business 2019-02-15 2025-02-28

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 1724 86TH STREET, 3RD FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 1671 BATH AVE 1ST FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-02-02 Address 1724 86TH STREET, 3RD FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-02-02 Address 252 EAST HUDSON STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2018-02-28 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2018-02-28 2021-06-02 Address 252 EAST HUDSON ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002596 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220923003560 2022-09-23 BIENNIAL STATEMENT 2022-02-01
210602060552 2021-06-02 BIENNIAL STATEMENT 2020-02-01
180228010017 2018-02-28 CERTIFICATE OF INCORPORATION 2018-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579422 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579421 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258207 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258206 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976454 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976453 LICENSE INVOICED 2019-02-06 25 Home Improvement Contractor License Fee
2976455 BLUEDOT INVOICED 2019-02-06 100 Bluedot Fee
2976470 FINGERPRINT INVOICED 2019-02-06 75 Fingerprint Fee
2976463 FINGERPRINT INVOICED 2019-02-06 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063428805 2021-04-14 0202 PPP 1724 86th St Fl 3, Brooklyn, NY, 11214-2818
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 Brooklyn, KINGS, NY, 11214-2818
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6076.28
Forgiveness Paid Date 2022-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State