Search icon

ADMORE HARDWARE & LOCK COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADMORE HARDWARE & LOCK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1965 (60 years ago)
Entity Number: 192156
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 11 EAST 33RD ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER CHO Chief Executive Officer 11 EAST 33RD ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST 33RD ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-09-23 2013-12-11 Address 11 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-10-28 2003-09-23 Address 11 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-07-26 1999-10-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-07-26 1999-10-28 Address 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1965-10-29 1995-07-26 Address 211-15 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006742 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170629006238 2017-06-29 BIENNIAL STATEMENT 2015-10-01
131211002303 2013-12-11 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
131018002044 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111013002011 2011-10-13 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3257300 CL VIO INVOICED 2020-11-13 10000 CL - Consumer Law Violation
3235583 CL VIO VOIDED 2020-09-25 14000 CL - Consumer Law Violation
3033052 OL VIO INVOICED 2019-05-08 250 OL - Other Violation
3011855 OL VIO CREDITED 2019-04-03 1000 OL - Other Violation
356415 CNV_SI INVOICED 1995-08-28 4 SI - Certificate of Inspection fee (scales)
352932 CNV_SI INVOICED 1994-06-01 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-26 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2020-03-26 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 40 40 No data No data
2019-03-21 Hearing Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
51222.00
Total Face Value Of Loan:
51222.00
Date:
2020-07-29
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:
51222.00
Total Face Value Of Loan:
51222.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51222
Current Approval Amount:
51222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51708.64
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51222
Current Approval Amount:
51222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51786.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State