Search icon

ALEXANDERS HARDWARE CORP.

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)
1992-12-21 1997-12-05 Address 1604 AVENUE M, BROOKLYN, NY, 11230, 6007, USA (Type of address: Principal Executive Office)
1991-12-24 1997-10-06 Address 1604 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1991-12-24 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031125002321 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011212002451 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000120002348 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971205002618 1997-12-05 BIENNIAL STATEMENT 1997-12-01
971006000123 1997-10-06 CERTIFICATE OF CHANGE 1997-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-17 No data 1606 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 1606 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507138709 2021-04-04 0202 PPP 1606 Avenue M, Brooklyn, NY, 11230-6007
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12847
Loan Approval Amount (current) 12847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6007
Project Congressional District NY-09
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12959.77
Forgiveness Paid Date 2022-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State