Search icon

BROOKSIDE HARDWARE, LTD.

Company claim

Is this your business?

Get access!

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60717.00
Total Face Value Of Loan:
60717.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58829.00
Total Face Value Of Loan:
58829.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$58,829
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,478.54
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $58,829
Jobs Reported:
7
Initial Approval Amount:
$60,717
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,101.26
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $60,713
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State