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 (35 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4948.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State