Search icon

GREENLAWN HARDWARE CO., INC.

Company Details

Name: GREENLAWN HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1964 (61 years ago)
Entity Number: 180434
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 83 BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL NUNES Chief Executive Officer 83 BROADWAY, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
GREENLAWN HARDWARE CO., INC. DOS Process Agent 83 BROADWAY, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
1993-01-26 2020-10-06 Address 83 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1964-10-09 1993-01-26 Address 83 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060133 2020-10-06 BIENNIAL STATEMENT 2020-10-01
161115006017 2016-11-15 BIENNIAL STATEMENT 2016-10-01
141010006086 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121022002681 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101020002402 2010-10-20 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38467.00
Total Face Value Of Loan:
38467.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38467
Current Approval Amount:
38467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38807.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State