Search icon

JOE LEOPOLDI'S HARDWARE CO. INC.

Company Details

Name: JOE LEOPOLDI'S HARDWARE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1966 (59 years ago)
Entity Number: 198238
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 415 5TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 415 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE LEOPOLDI Chief Executive Officer 415 5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
FLORENCE LEOPOLDI DOS Process Agent 415 5TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1992-12-07 2018-07-25 Address 415 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1966-05-05 1992-12-07 Address 415 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180725006153 2018-07-25 BIENNIAL STATEMENT 2018-05-01
140516006430 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120619002067 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100518002584 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080521002079 2008-05-21 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
45500.00
Total Face Value Of Loan:
45500.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45917.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State