Search icon

TRIBECA HARDWARE CORP.

Company Details

Name: TRIBECA HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1996 (28 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 2092878
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 154 CHAMBERS ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 CHAMBERS ST, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PAUL WEISENFELD Chief Executive Officer 154 CHAMBERS ST, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2011-01-11 2024-04-23 Address 154 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-01-21 2011-01-11 Address 154 CHAMBERS ST 3RD FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1998-12-31 2005-01-21 Address 154 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1998-12-31 2024-04-23 Address 154 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-12-16 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423000336 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
130111002122 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110111002420 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081216002395 2008-12-16 BIENNIAL STATEMENT 2008-12-01
070118002538 2007-01-18 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172704 CL VIO INVOICED 2012-03-12 250 CL - Consumer Law Violation
160091 OL VIO INVOICED 2011-04-01 300 OL - Other Violation
126007 CL VIO INVOICED 2010-09-08 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
87360.00
Total Face Value Of Loan:
87360.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87360
Current Approval Amount:
87360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88159.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State