Search icon

UNITED HARDWARE STORE, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
21197.00
Total Face Value Of Loan:
21197.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-03
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:
20431.00
Total Face Value Of Loan:
0.00
Date:
2017-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,197
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,197
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,556.48
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $21,197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State