Search icon

UNITED HARDWARE STORE, INC.

Company Details

Name: UNITED HARDWARE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1994 (31 years ago)
Entity Number: 1847560
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7905 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7905 THIRD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED HARDWARE STORE, INC. DOS Process Agent 7905 3RD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MARWAN SINNO Chief Executive Officer 9 78TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2022-05-26 2024-06-11 Address 11 - 87 STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2022-05-25 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2022-05-26 Address 11 - 87 STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 11 - 87 STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1996-10-30 2024-06-11 Address 11 87TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-10-30 2018-08-01 Address 7905 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1994-08-25 1996-10-30 Address 7905 THIRD AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1994-08-25 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611004006 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220526000254 2022-05-25 CERTIFICATE OF AMENDMENT 2022-05-25
200803063282 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007514 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007307 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140902007126 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120816002101 2012-08-16 BIENNIAL STATEMENT 2012-08-01
080801002647 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060821002580 2006-08-21 BIENNIAL STATEMENT 2006-08-01
041027002173 2004-10-27 BIENNIAL STATEMENT 2004-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-20 No data 7905 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 7905 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 7905 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 7905 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 7905 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 7905 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued 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
1726382 CL VIO INVOICED 2014-07-11 175 CL - Consumer Law Violation
356550 CNV_SI INVOICED 1995-12-04 4 SI - Certificate of Inspection fee (scales)
354202 CNV_SI INVOICED 1994-11-17 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-07 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209547901 2020-06-13 0202 PPP 7905 3rd avenue, Brooklyn, NY, 11209-3601
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21197
Loan Approval Amount (current) 21197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3601
Project Congressional District NY-11
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21556.48
Forgiveness Paid Date 2022-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State