Search icon

OSSINING HARDWARE CO., INC.

Company Details

Name: OSSINING HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1965 (59 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 193614
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 75 CROTON AVE, OSSINING, NY, United States, 10562
Principal Address: STEPHEN A WANGH, 75 CROTON AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A WANGH Chief Executive Officer 94 LONG HILL RD EAST, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CROTON AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2009-12-09 2023-10-23 Address 75 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2009-12-09 2023-10-23 Address 94 LONG HILL RD EAST, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2007-12-13 2009-12-09 Address 94 LONGHILL RD EAST, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2007-12-13 2009-12-09 Address 94 LONG HILL RD EAST, BRIARCLIFF MANOR, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-12-13 2009-12-09 Address 75 CROTON AVE, OSSINING, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000086 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
131224002222 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120104002485 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091209002325 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071213002607 2007-12-13 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26831.25
Total Face Value Of Loan:
26831.25
Date:
2020-04-07
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:
24400.00
Total Face Value Of Loan:
24400.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26831.25
Current Approval Amount:
26831.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26938.58
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24551.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-10-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State