Search icon

B&P HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B&P HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1989 (36 years ago)
Entity Number: 1382368
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 495 MAIN STREET, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS BUONOCORE Chief Executive Officer 495 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 MAIN STREET, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1993-04-29 2001-09-19 Address 399 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-04-29 2001-09-19 Address 399 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1989-09-06 2001-09-19 Address 399 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002011 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110914002734 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090930002543 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071009002472 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051129002056 2005-11-29 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,831
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,907.45
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State