Search icon

SHINNECOCK HARDWARE EAST, INC.

Company Details

Name: SHINNECOCK HARDWARE EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1989 (36 years ago)
Entity Number: 1365511
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 849 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 849 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
ROBERT J MALONEY Chief Executive Officer 849 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Address Description
662815 Plant Dealers 849 COUNTY RD 39, SOUTHAMPTON, NY, 11968 Hardware Store

History

Start date End date Type Value
1993-04-28 2001-06-05 Address 7 WARNER ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-04-28 2001-06-05 Address 849 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1989-06-30 2001-06-05 Address 849 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002277 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110830003296 2011-08-30 BIENNIAL STATEMENT 2011-06-01
090605002013 2009-06-05 BIENNIAL STATEMENT 2009-06-01
040205002416 2004-02-05 BIENNIAL STATEMENT 2003-06-01
010605003063 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990617002096 1999-06-17 BIENNIAL STATEMENT 1999-06-01
930923003019 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930428003455 1993-04-28 BIENNIAL STATEMENT 1992-06-01
C028620-4 1989-06-30 CERTIFICATE OF INCORPORATION 1989-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138487003 2020-04-07 0235 PPP 849 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5233
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5233
Project Congressional District NY-01
Number of Employees 7
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72295.32
Forgiveness Paid Date 2021-06-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State