Search icon

SUBURBAN HARDWARE, INC.

Company Details

Name: SUBURBAN HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1958 (67 years ago)
Entity Number: 110515
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7990 OSWEGO RD, LIVERPOOL, NY, United States, 13090
Principal Address: 7740 RIVER ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7990 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
MARK CASALE Chief Executive Officer 9230 OSWEGO ROAD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2010-07-06 2014-04-28 Address 4140 LUCAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1993-03-23 2010-07-06 Address 4149 LUCAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1993-03-23 2010-07-06 Address 4149 LUCAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1958-04-21 2000-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-04-21 1998-05-18 Address OSWEGO RD., R. D. 1, LIVERPOOL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006490 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140428006101 2014-04-28 BIENNIAL STATEMENT 2014-04-01
100706002929 2010-07-06 BIENNIAL STATEMENT 2010-04-01
040422002168 2004-04-22 BIENNIAL STATEMENT 2004-04-01
001222000822 2000-12-22 CERTIFICATE OF MERGER 2000-12-31
C265102-2 1998-09-25 ASSUMED NAME CORP INITIAL FILING 1998-09-25
980518002672 1998-05-18 BIENNIAL STATEMENT 1998-04-01
000051004201 1993-10-01 BIENNIAL STATEMENT 1993-04-01
930323002840 1993-03-23 BIENNIAL STATEMENT 1992-04-01
104669 1958-04-21 CERTIFICATE OF INCORPORATION 1958-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330577700 2020-05-01 0248 PPP 9230 Oswego Rd, BALDWINSVILLE, NY, 13027
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43855
Loan Approval Amount (current) 43855
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 BALDWINSVILLE, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 90
NAICS code 423310
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 44386.25
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State