Name: | PENNY'S HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1973 (51 years ago) |
Entity Number: | 238795 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2468 ELMWOOD AVE, KENMORE, NY, United States, 14217 |
Address: | 6101 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J PANEPENTO | Chief Executive Officer | 6133 POWERS ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
MARK R. WALLING | DOS Process Agent | 6101 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-13 | 2021-01-04 | Address | 2468 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2021-01-04 | Address | 2468 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2011-12-13 | 2013-12-13 | Address | 2468 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2001-11-13 | 2011-12-13 | Address | 2498 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 2001-11-13 | Address | 2498 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2011-12-13 | Address | 2498 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1992-12-16 | 1999-12-22 | Address | 2498 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2013-12-13 | Address | 2498 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1973-11-19 | 1993-11-04 | Address | 2498 ELMWOOD AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063036 | 2021-01-04 | BIENNIAL STATEMENT | 2019-11-01 |
131213002111 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111213002050 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091203002353 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
060112002802 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031120002739 | 2003-11-20 | BIENNIAL STATEMENT | 2003-11-01 |
011113002499 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
C293101-3 | 2000-09-08 | ASSUMED NAME CORP INITIAL FILING | 2000-09-08 |
991222002218 | 1999-12-22 | BIENNIAL STATEMENT | 1999-11-01 |
971104002104 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2520577200 | 2020-04-16 | 0296 | PPP | 2468 Elmwood Ave, Kenmore, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State