Search icon

3841 HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3841 HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1994 (31 years ago)
Entity Number: 1855515
ZIP code: 10032
County: New York
Place of Formation: New York
Activity Description: 3841 Hardware Inc. primarily retails a broad range of new home renovation equipment and supplies. Hardware, plumbing, electrical and paint-related tools are the most common goods offered to both commercial and residential clients. We also offer specialized services such as installation, delivery and custom orders. Customer service is our priority and we are here to help you find what you need. From contractors and homeowners to renters and superintendents, our building, maintenance and interior decorating supplies are as diverse as our loyal customers.
Address: 3841 BROADWAY, NEW YORK, NY, United States, 10032
Principal Address: 765 RIVERSIDE DR APT 4K, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 646-912-9249

Website http://3841hardware.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALTAGRACIA VALIENTE Chief Executive Officer 3841 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3841 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2006-08-31 2012-09-25 Address 331 OAKDENE AVE / PO BOX 407, LEONIA, NJ, 07605, USA (Type of address: Principal Executive Office)
1998-10-02 2006-08-31 Address 331 OAKDENE AVE, PO BOX 407, LEONIA, NJ, 07605, USA (Type of address: Principal Executive Office)
1996-09-11 1998-10-02 Address 331 OAKDENE AVE, LEONIA, NJ, 07605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161222006300 2016-12-22 BIENNIAL STATEMENT 2016-09-01
141016006363 2014-10-16 BIENNIAL STATEMENT 2014-09-01
120925002092 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100924002103 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080912002613 2008-09-12 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2456026 OL VIO INVOICED 2016-09-27 75 OL - Other Violation
161281 OL VIO INVOICED 2011-09-16 125 OL - Other Violation
353263 CNV_SI INVOICED 1994-11-25 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-02 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
19759.00
Total Face Value Of Loan:
19759.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,759
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $19,755
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2013-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HIDALGO
Party Role:
Plaintiff
Party Name:
3841 HARDWARE INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State