Search icon

EMPIRE HARDWARE & SUPPLY INC.

Company Details

Name: EMPIRE HARDWARE & SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448050
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUZAR HUSAIN EZZI Chief Executive Officer 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
JUZAR HUSAIN EZZI DOS Process Agent 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1992-12-07 2004-05-14 Address 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1992-12-07 2004-05-14 Address 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1992-12-07 2004-05-14 Address 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1990-05-21 1992-12-07 Address 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060828 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160511007104 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140528006227 2014-05-28 BIENNIAL STATEMENT 2014-05-01
100603002688 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080603003217 2008-06-03 BIENNIAL STATEMENT 2008-05-01
040514002081 2004-05-14 BIENNIAL STATEMENT 2004-05-01
000503002765 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980512002860 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960510002326 1996-05-10 BIENNIAL STATEMENT 1996-05-01
000043002192 1993-08-24 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-18 No data 11218 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-02 No data 11218 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-12 No data 11218 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-28 No data 11218 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 11218 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-10 No data 11218 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1472700 OL VIO INVOICED 2013-10-26 250 OL - Other Violation
355622 CNV_SI INVOICED 1995-05-17 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207687204 2020-04-28 0202 PPP 112 - 18 Liberty Ave, South Richmond Hill, NY, 11419-1814
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16880
Loan Approval Amount (current) 16880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1814
Project Congressional District NY-05
Number of Employees 2
NAICS code 444130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17002.09
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State