Search icon

MODERN CABINET COMPANY, INC.

Company Details

Name: MODERN CABINET COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922522
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 174 JAMISON HILL RD, CLINTON CORNERS, NY, United States, 12514
Principal Address: 17 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN CABINET COMPANY, INC. DOS Process Agent 174 JAMISON HILL RD, CLINTON CORNERS, NY, United States, 12514

Chief Executive Officer

Name Role Address
ANDREW SCHOR Chief Executive Officer 17 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2012-08-09 2020-06-01 Address 17 VAN KLEECK DR, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Service of Process)
2004-07-20 2012-08-09 Address 17 VAN CLEECK DR, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Chief Executive Officer)
2004-07-20 2012-08-09 Address 17 VAN CLEECK DR, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Service of Process)
2004-07-20 2012-08-09 Address 17 VAN CLEECK DR, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Principal Executive Office)
1993-06-21 2004-07-20 Address 175 SMITH STREET, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Chief Executive Officer)
1993-06-21 2004-07-20 Address 175 SMITH STREET, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Principal Executive Office)
1993-06-21 2004-07-20 Address 175 SMITH STREET, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Service of Process)
1984-06-11 1993-06-21 Address 175-185 SMITH ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060155 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006103 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160616006246 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140701006270 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120809002353 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100707002004 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080717002496 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060525002846 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040720002549 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020531002551 2002-05-31 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339817744 0213100 2014-06-19 17 VAN KLEECK DRIVE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-19
Case Closed 2015-08-12

Related Activity

Type Complaint
Activity Nr 894008
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-10-30
Abatement Due Date 2015-03-06
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2014-11-24
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards. A) 17 Van Kleeck Dr. Poughkeepsie, NY - On or about June 19, 2014, the compressed air used by the employees to power air tools was piped in an above-ground, ceiling-mounted, 2" piping system made of Schedule 40 and Schedule 80 PVC pipe. The system was not enclosed in a conduit or casing of sufficient strength to provide protection, should the PVC pipe fail. The PVC pipe burst on multiple occasions.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6474967108 2020-04-14 0202 PPP 17 VAN KLEECK DR, POUGHKEEPSIE, NY, 12601-2163
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244555
Loan Approval Amount (current) 244555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2163
Project Congressional District NY-18
Number of Employees 33
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246652.14
Forgiveness Paid Date 2021-02-25
6392828409 2021-02-10 0202 PPS 17 Van Kleeck Dr, Poughkeepsie, NY, 12601-2163
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256437.5
Loan Approval Amount (current) 256437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-2163
Project Congressional District NY-18
Number of Employees 28
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258580.33
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State