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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2023 133594171 2024-10-10 F&F HARDWARE & SUPPLY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address 1260 OAK POINT AVENUE, BRONX, NY, 10474
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2022 133594171 2023-09-06 F&F HARDWARE & SUPPLY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address 1260 OAK POINT AVENUE, BRONX, NY, 10474
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2021 133594171 2022-10-05 F&F HARDWARE & SUPPLY, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address 1260 OAK POINT AVENUE, BRONX, NY, 10474
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2020 133594171 2021-09-20 F&F HARDWARE & SUPPLY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address 1260 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing CINDY JACOBS
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing CINDY JACOBS
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2019 133594171 2020-09-23 F&F HARDWARE & SUPPLY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address 1260 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing CINDY JACOBS
Role Employer/plan sponsor
Date 2020-09-18
Name of individual signing CINDY JACOBS
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2018 133594171 2019-08-22 F&F HARDWARE & SUPPLY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address P.O. BOX 1573, BRONX, NY, 10459

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing CINDY JACOBS
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2017 133594171 2018-10-10 F&F HARDWARE & SUPPLY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address P.O. BOX 1573, BRONX, NY, 10459

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CINDY JACOBS
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2016 133594171 2017-06-15 F&F HARDWARE & SUPPLY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address P.O. BOX 1573, BRONX, NY, 10459

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CINDY JACOBS
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2015 133594171 2016-10-11 F&F HARDWARE & SUPPLY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address P.O. BOX 1573, BRONX, NY, 10459

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing CINDY JACOBS
F&F HARDWARE & SUPPLY, INC. RETIREMENT PLAN 2014 133594171 2015-10-13 F&F HARDWARE & SUPPLY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444130
Sponsor’s telephone number 7185427322
Plan sponsor’s address 1340 SPOFFORD AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing CYNTHIA A JACOBS

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

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 2024-09-03 Address PO BOX 1573, 1260 OAK POINT AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-24 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
080825002920 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002063 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041115002372 2004-11-15 BIENNIAL STATEMENT 2004-09-01
000919002387 2000-09-19 BIENNIAL STATEMENT 2000-09-01
981016002263 1998-10-16 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565587207 2020-04-16 0202 PPP 1260 OAKPOINT AVE, BRONX, NY, 10474
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610000
Loan Approval Amount (current) 610000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 46
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 613686.43
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State