Search icon

BRIGHTWATERS HARDWARE, INC.

Company Details

Name: BRIGHTWATERS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (34 years ago)
Entity Number: 1493752
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 231 ORINOCO DRIVE, SUITE B, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR LAURIGUET Chief Executive Officer 231 ORINOCO DRIVE, SUITE B, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
BRIGHTWATERS HARDWARE, INC. DOS Process Agent 231 ORINOCO DRIVE, SUITE B, BRIGHTWATERS, NY, United States, 11718

History

Start date End date Type Value
2006-10-27 2014-11-21 Address 348 N WINDSOR AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Principal Executive Office)
2006-10-27 2014-11-21 Address 348 N WINDSOR AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2006-10-27 2014-11-21 Address 348 N WINDSOR AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
1996-11-08 2006-10-27 Address 348 N WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
1992-11-25 2006-10-27 Address 348 NO. WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Principal Executive Office)
1992-11-25 1996-11-08 Address 348 NO. WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
1990-11-30 2006-10-27 Address 348 NO. WINDSOR AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141121006389 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121128002305 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101104003339 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081021002056 2008-10-21 BIENNIAL STATEMENT 2008-11-01
061027002099 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041209002006 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021021002842 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001107002758 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981109002032 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961108002528 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321637304 2020-04-30 0235 PPP 231 Orinoco Drive, Brightwaters, NY, 11718
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brightwaters, SUFFOLK, NY, 11718-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4948.87
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State