Search icon

BROOKSIDE HARDWARE, LTD.

Company Details

Name: BROOKSIDE HARDWARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236812
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: PO BOX 638, MARGARETVILLE, NY, United States, 12455
Principal Address: 42235 STATE HWY 28, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R FINCH Chief Executive Officer 2101 COUNTY HWY 41, ROXBURY, NY, United States, 12474

DOS Process Agent

Name Role Address
BROOKSIDE HARDWARE LTD DOS Process Agent PO BOX 638, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 42235 STATE HWY 28, MARGARETVILLE, NY, 12455, 0638, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 2101 COUNTY HWY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-02-19 Address 42235 STATE HWY 28, MARGARETVILLE, NY, 12455, 0638, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-02-19 Address 2101 COUNTY HWY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 42235 STATE HWY 28, MARGARETVILLE, NY, 12455, 0638, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-02-19 Address PO BOX 638, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2023-05-05 2023-05-05 Address 2101 COUNTY HWY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-13 2023-05-05 Address PO BOX 638, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000617 2024-02-19 BIENNIAL STATEMENT 2024-02-19
230505002467 2023-05-05 BIENNIAL STATEMENT 2022-02-01
191118060396 2019-11-18 BIENNIAL STATEMENT 2018-02-01
140408002175 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120313002572 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100311002273 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080201003089 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060308002824 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040217002019 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020130002368 2002-01-30 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522607104 2020-04-15 0248 PPP 42235 State Route 28, P.O. Box 638, MARGARETVILLE, NY, 12455
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58829
Loan Approval Amount (current) 58829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGARETVILLE, DELAWARE, NY, 12455-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59478.54
Forgiveness Paid Date 2021-06-02
8537778506 2021-03-10 0248 PPS 42235 State Highway 28, Margaretville, NY, 12455
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60717
Loan Approval Amount (current) 60717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margaretville, DELAWARE, NY, 12455
Project Congressional District NY-19
Number of Employees 7
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61101.26
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State