Search icon

PROUD HARDWARE CORP.

Company Details

Name: PROUD HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1989 (35 years ago)
Entity Number: 1406893
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-01 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOO CHANG Chief Executive Officer 150-01 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-01 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1997-12-30 2001-11-30 Address JOO CHANG, 150-01 ROOSEVELT AVE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1997-12-30 2001-11-30 Address 150-01 ROOSEVELT AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1997-12-30 2001-11-30 Address JOO CHANG, 150-01 ROOSEVELT AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1993-02-04 1997-12-30 Address 150-01 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-12-30 Address 150-01 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-02-04 1997-12-30 Address 150-01 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1989-12-13 1993-02-04 Address 150-01 ROOSEVELT AVE, FLUSHING, NY, 11654, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002117 2014-02-04 BIENNIAL STATEMENT 2013-12-01
111227002779 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091211002650 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071204002928 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060208003070 2006-02-08 BIENNIAL STATEMENT 2005-12-01
031201002797 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011130002333 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000113002215 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971230002527 1997-12-30 BIENNIAL STATEMENT 1997-12-01
940111002055 1994-01-11 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-01 No data 15001 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159938003 2020-06-27 0202 PPP 150-01 ROOSEVELT AVE, FLUSHING, NY, 11354-4706
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58745
Loan Approval Amount (current) 58745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4706
Project Congressional District NY-06
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59215.16
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State