Search icon

CABINET SPECIALTIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CABINET SPECIALTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2000
Business ALEI: 0645908
Annual report due: 31 Mar 2024
Business address: 38 NEAL COURT, PLAINVILLE, CT, 06062, United States
Mailing address: 38 NEAL COURT, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cabinetspecialties@comcast.netet

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2023 061584230 2024-09-03 CABINET SPECIALTIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2022 061584230 2023-04-17 CABINET SPECIALTIES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2023-04-15
Name of individual signing HENRY A HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-15
Name of individual signing HENRY A HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2021 061584230 2022-09-08 CABINET SPECIALTIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-08
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2020 061584230 2021-09-08 CABINET SPECIALTIES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2019 061584230 2020-07-06 CABINET SPECIALTIES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2018 061584230 2019-07-02 CABINET SPECIALTIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2017 061584230 2018-07-23 CABINET SPECIALTIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2018-07-21
Name of individual signing HENRY HAN JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-21
Name of individual signing HENRY HAN JR.
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2016 061584230 2017-07-11 CABINET SPECIALTIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing CHERYL HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing CHERYL HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2015 061584230 2016-03-21 CABINET SPECIALTIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2016-03-19
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-19
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
CABINET SPECIALTIES, LLC 401(K) PROFIT SHARING PLAN 2014 061584230 2015-03-23 CABINET SPECIALTIES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8607474114
Plan sponsor’s address 38 NEAL COURT, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2015-03-19
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-19
Name of individual signing HENRY HAN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
HENRY ANDREW HAN JR Officer 38 NEAL COURT, PLAINVILLE, CT, 06062, United States 125 SENECA RD, BRISTOL, CT, 06010, United States
BRETT BUCHAS Officer 38 NEAL COURT, PLAINVILLE, CT, 06062, United States 103 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
henry han Agent 38 neal court, plainville, CT, 06062, United States 38 neal court, plainville, CT, 06062, United States +1 860-965-2363 cabinetspecialties@comcast.net 125 Seneca Rd, Bristol, CT, 06010-7185, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0580320 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-05-21 2024-04-19 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009898678 2023-07-19 - Annual Report Annual Report -
BF-0009688617 2023-07-19 - Annual Report Annual Report 2020
BF-0011156822 2023-07-19 - Annual Report Annual Report -
BF-0010706690 2023-07-19 - Annual Report Annual Report -
BF-0009688618 2023-07-15 - Annual Report Annual Report 2019
BF-0011825624 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006293830 2018-12-18 - Annual Report Annual Report 2013
0006293850 2018-12-18 - Annual Report Annual Report 2018
0006293836 2018-12-18 - Annual Report Annual Report 2015
0006293834 2018-12-18 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344629845 0112000 2020-02-14 38 NEAL COURT, PLAINVILLE, CT, 06062
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-07-17
Emphasis N: DUSTEXPL
Case Closed 2020-09-25

Related Activity

Type Complaint
Activity Nr 1543461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2020-07-27
Current Penalty 1619.1
Initial Penalty 2313.0
Final Order 2020-08-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms, service rooms, and walking-working surfaces were not kept in a clean, orderly, and sanitary condition: Cabinet Assembly Room: On, or about, February 14, 2020, adequate housekeeping practices had not been implemented. Combustible wood dust was allowed to accumulate under machines, work tables and on the floor.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2020-07-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: Cabinet Assembly Room: On, or about, February 14, 2020, electrical disconnect switches and an electrical panelboard were not readily accessible in that boards and a storage rack holding boards were blocking access to the equipment.
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 C04
Issuance Date 2020-07-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-21
Nr Instances 3
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(c)(4): Snap switches mounted in boxes did not have faceplates installed so as to completely cover the opening and seat against the finished surface: Front Room: On, or about, February 14, 2020, the following light switches were not provided with covers: A. A gang box with three switches adjacent to the office door. B. Two switches located on the wall near the dust collector.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9595927205 2020-04-28 0156 PPP 38 NEAL COURT, PLAINVILLE, CT, 06062
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160097
Loan Approval Amount (current) 160098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 12
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161466.51
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1758663 Interstate 2024-04-01 5000 2024 1 2 Private(Property)
Legal Name CABINET SPECIALTIES LLC
DBA Name -
Physical Address 38 NEAL CT, PLAINVILLE, CT, 06062, US
Mailing Address 38 NEAL CT, PLAINVILLE, CT, 06062, US
Phone (860) 747-4114
Fax (860) 747-4991
E-mail CABINETSPECIALTIES@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information