Search icon

HARROW LUMBER AND HARDWARE CO., INC.

Company Details

Name: HARROW LUMBER AND HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1955 (70 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 102470
ZIP code: 07109
County: Bronx
Place of Formation: New York
Address: 12 Clearman Place, Belleville, NJ, United States, 07109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Clearman Place, Belleville, NJ, United States, 07109

Chief Executive Officer

Name Role Address
VICTOR M. KYPRIOS Chief Executive Officer 12 CLEARMAN PLACE, BELLEVILLE, NJ, United States, 07109

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 75 W TREMONT AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 12 CLEARMAN PLACE, BELLEVILLE, NJ, 07109, USA (Type of address: Chief Executive Officer)
2022-04-19 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-10 2023-09-27 Address 75 W TREMONT AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1995-02-16 1999-02-10 Address 75 WEST TREMONT AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1995-02-16 1999-02-10 Address 6 FROST COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-02-16 2023-09-27 Address 75 WEST TREMONT AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1955-02-08 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-02-08 1995-02-16 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000067 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
220726002896 2022-07-26 BIENNIAL STATEMENT 2021-02-01
130304002421 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110228002463 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090202003473 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070209002485 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050302002678 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030203002829 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010220002343 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990210002322 1999-02-10 BIENNIAL STATEMENT 1999-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-04 No data 75 W TREMONT AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 75 W TREMONT AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 75 W TREMONT AVE, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 75 W TREMONT AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
354486 CNV_SI INVOICED 1994-12-19 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3215407705 2020-05-01 0202 PPP 75 W TREMONT RD, BRONX, NY, 10453
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71221.61
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136888 Intrastate Non-Hazmat 2003-06-05 2100 2002 2 1 Priv. Pass. (Business)
Legal Name HARROW LUMBER AND HARDWARE CO INC
DBA Name -
Physical Address 75 W TREMONT AVE, BRONX, NY, 10453, US
Mailing Address 75 W TREMONT AVE, BRONX, NY, 10453, US
Phone (718) 211-9221
Fax -
E-mail -

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State