Search icon

S AND B HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S AND B HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Entity Number: 1330135
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 200 john james audubon pkwy, ste 302, amherst, NY, United States, 14228
Principal Address: 317 EAST AMHERST, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK P. SLATER Chief Executive Officer 3336 BAILEY AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 john james audubon pkwy, ste 302, amherst, NY, United States, 14228

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NOAH ENGELKER
User ID:
P2618269

Unique Entity ID

Unique Entity ID:
EGQQRHY1DAB9
CAGE Code:
915K3
UEI Expiration Date:
2026-01-29

Business Information

Division Name:
TENTANDTABLE.COM
Activation Date:
2025-01-31
Initial Registration Date:
2021-03-17

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2025-03-25 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-03-25 Address 200 john james audubon pkwy, ste 302, amherst, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001354 2025-03-25 BIENNIAL STATEMENT 2025-03-25
240513002203 2024-05-10 CERTIFICATE OF CHANGE BY ENTITY 2024-05-10
230315002416 2023-03-15 BIENNIAL STATEMENT 2023-02-01
220207004115 2022-02-07 BIENNIAL STATEMENT 2022-02-07
210225060334 2021-02-25 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2010-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$480,194
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$480,194
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$483,890.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $480,194
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 832-3299
Add Date:
2016-04-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State