Search icon

KAR LEE HARDWARE & ELECTRIC INC.

Company Details

Name: KAR LEE HARDWARE & ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990811
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 21 ELM ST, ELIZABETH, NJ, United States, 07208
Address: 98 EAST BROADWAY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 EAST BROADWAY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YU TANG MAK Chief Executive Officer 21 ELM ST, ELIZABETH, NJ, United States, 07208

History

Start date End date Type Value
1996-01-17 1998-01-28 Address 2 MOTT STREET, SUITE 406, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980128002679 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960117000504 1996-01-17 CERTIFICATE OF INCORPORATION 1996-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 98 MADISON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 98 MADISON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 98 MADISON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-29 No data 98 MADISON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210408 OL VIO INVOICED 2013-08-20 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995828508 2021-02-22 0202 PPS 98 Madison St, New York, NY, 10002-7236
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8327
Loan Approval Amount (current) 8327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7236
Project Congressional District NY-10
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8368.75
Forgiveness Paid Date 2021-08-27
6507487909 2020-06-16 0202 PPP 98 Madison St, New York, NY, 10002-7208
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8334
Loan Approval Amount (current) 8334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-7208
Project Congressional District NY-10
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8381.26
Forgiveness Paid Date 2021-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State