Search icon

ALEXANDERS HARDWARE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDERS HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1991 (33 years ago)
Entity Number: 1598404
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1606 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER KATSNELSON Chief Executive Officer 3030 EMMOUS AVE #5L, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1606 AVE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2022-01-24 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-01 2013-12-23 Address 1606 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-12-05 2006-03-01 Address 1606 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-10-06 1997-12-05 Address 1606 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1992-12-21 1997-12-05 Address 1604 AVENUE M, BROOKLYN, NY, 11230, 6007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131223002135 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120103002030 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100305002702 2010-03-05 BIENNIAL STATEMENT 2009-12-01
071221002211 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060301002931 2006-03-01 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
232510 CL VIO INVOICED 1998-09-29 100 CL - Consumer Law Violation
359208 CNV_SI INVOICED 1996-10-16 4 SI - Certificate of Inspection fee (scales)
356981 CNV_SI INVOICED 1995-10-12 4 SI - Certificate of Inspection fee (scales)
353244 CNV_SI INVOICED 1994-08-29 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
12847.00
Total Face Value Of Loan:
12847.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12847
Current Approval Amount:
12847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12959.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State