Search icon

MEGA CABINET INC

Company Details

Name: MEGA CABINET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505657
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 132-12A 11TH AVE, FLUSHING, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-12A 11TH AVE, FLUSHING, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
190304010320 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514728 0214700 1988-12-06 113 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-07
Case Closed 1989-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1988-12-09
Abatement Due Date 1988-12-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1988-12-09
Abatement Due Date 1989-01-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-09
Abatement Due Date 1988-12-12
Nr Instances 2
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1988-12-09
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1988-12-09
Abatement Due Date 1988-12-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-09
Abatement Due Date 1989-01-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-12-09
Abatement Due Date 1989-01-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-09
Abatement Due Date 1989-01-10
Nr Instances 1
Nr Exposed 2
Gravity 01
2277895 0214700 1985-10-02 113 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-10-02
Case Closed 1986-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1986-02-09
Abatement Due Date 1986-02-12
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9578557308 2020-05-02 0235 PPP 25 W Jefryn Blvd, DEER PARK, NY, 11729
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
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 Unanswered
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75564.73
Forgiveness Paid Date 2021-10-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State