Search icon

CHAZY HARDWARE INC.

Company Details

Name: CHAZY HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1970 (55 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 1874708
ZIP code: 12979
County: Clinton
Place of Formation: New York
Address: 44 LAKE ST, ROUSES POINT, NY, United States, 12979

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LEE LADUE Chief Executive Officer 44 LAKE ST, ROUSES POINT, NY, United States, 12979

DOS Process Agent

Name Role Address
CHAZY HARDWARE INC. DOS Process Agent 44 LAKE ST, ROUSES POINT, NY, United States, 12979

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-05-26 Address 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)
2006-08-08 2020-08-03 Address 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)
2006-08-08 2023-05-26 Address 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2002-07-30 2006-08-08 Address 9592 ROUTE 9, CHAZY, NY, 12921, 0567, USA (Type of address: Principal Executive Office)
2002-07-30 2006-08-08 Address 9592 ROUTE 9, CHAZY, NY, 12921, 0567, USA (Type of address: Chief Executive Officer)
2002-07-30 2006-08-08 Address PO BOX 567, CHAZY, NY, 12921, 0567, USA (Type of address: Service of Process)
1996-07-31 2002-07-30 Address PO BOX 567, CHAZY, NY, 12921, 0567, USA (Type of address: Service of Process)
1996-07-31 2002-07-30 Address 65 CHURCH ST, CHAZY, NY, 12921, 0567, USA (Type of address: Chief Executive Officer)
1996-07-31 2002-07-30 Address 9592 ROUTE 9, CHAZY, NY, 12921, 0567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230526000518 2023-05-26 BIENNIAL STATEMENT 2022-08-01
200803062430 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006349 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160804006042 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140805006435 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120807006501 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100813002568 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080804002817 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060808002497 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040910002621 2004-09-10 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3317427102 2020-04-11 0248 PPP 44 LAKE STREET, ROUSES POINT, NY, 12979-1013
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUSES POINT, CLINTON, NY, 12979-1013
Project Congressional District NY-21
Number of Employees 12
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90315
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State