Search icon

F&F HARDWARE & SUPPLY, INC.

Company Details

Name: F&F HARDWARE & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1990 (35 years ago)
Entity Number: 1475196
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1260 OAK POINT AVENUE, BRONX, NY, United States, 10474
Principal Address: 1260 OAK POINT AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY JACOBS Chief Executive Officer PO BOX 1573, 1260 OAK POINT AVE, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
F&F HARDWARE & SUPPLY, INC. DOS Process Agent 1260 OAK POINT AVENUE, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
133594171
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-20 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address PO BOX 1573, 1260 OAK POINT AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903000954 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220125003523 2022-01-25 BIENNIAL STATEMENT 2022-01-25
210111060460 2021-01-11 BIENNIAL STATEMENT 2018-09-01
141015000068 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
101105002369 2010-11-05 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
610000.00
Total Face Value Of Loan:
610000.00
Date:
2013-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1194000.00
Total Face Value Of Loan:
1194000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
610000
Current Approval Amount:
610000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
613686.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State