Search icon

RON'S HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RON'S HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1968 (57 years ago)
Entity Number: 229342
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: 4979 LAKE SHORE DRIVE, PO BOX 59, BOLTON LANDING, NY, United States, 12814
Principal Address: 4979 LAKESHORE DR, PO BOX 59, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELIA ALCAN SMITH Chief Executive Officer 4979 LAKESHORE DR, PO BOX 59, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
SHELIA ALCAN SMITH DOS Process Agent 4979 LAKE SHORE DRIVE, PO BOX 59, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2012-10-03 2020-10-13 Address 4979 LAKESHORE DR, PO BOX 59, BOLTON LANDING, NY, 12814, 0059, USA (Type of address: Service of Process)
2008-09-19 2012-10-03 Address 4979 LAKESHORE DR, PO BOX 59, BOLTON LANDING, NY, 12814, 0059, USA (Type of address: Service of Process)
2006-09-21 2008-09-19 Address 4979 LAKESHORE DR, PO BOX 59, BOLTON LANDING, NY, 12814, 0059, USA (Type of address: Service of Process)
1998-09-25 2006-09-21 Address 4977 LAKESHORE DRIVE, PO BOX 59, BOLTON LANDING, NY, 12814, 0059, USA (Type of address: Service of Process)
1998-09-25 2006-09-21 Address 4979 LAKESHORE DRIVE, PO BOX 59, BOLTON LANDING, NY, 12814, 0059, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201013060034 2020-10-13 BIENNIAL STATEMENT 2020-10-01
121003006099 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101007003031 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080919002226 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060921002052 2006-09-21 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17780.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State