Search icon

HECTOR'S HARDWARE OF CLINTON STREET, INC.

Company Details

Name: HECTOR'S HARDWARE OF CLINTON STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1972 (52 years ago)
Entity Number: 245081
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1955 CLINTON STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM P. MALCZEWSKI Chief Executive Officer 1955 CLINTON STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
HECTOR'S HARDWARE OF CLINTON STREET, INC. DOS Process Agent 1955 CLINTON STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1993-11-15 2020-10-01 Address 1955 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1992-10-30 1993-11-15 Address 1955 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1992-10-30 1993-11-15 Address 1955 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1972-10-24 1992-10-30 Address 220 DEPEW AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060275 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141222006099 2014-12-22 BIENNIAL STATEMENT 2014-10-01
121022002245 2012-10-22 BIENNIAL STATEMENT 2012-10-01
111101002258 2011-11-01 BIENNIAL STATEMENT 2010-10-01
080924002973 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002021 2006-09-25 BIENNIAL STATEMENT 2006-10-01
20060828007 2006-08-28 ASSUMED NAME CORP INITIAL FILING 2006-08-28
041206002239 2004-12-06 BIENNIAL STATEMENT 2004-10-01
030102002708 2003-01-02 BIENNIAL STATEMENT 2002-10-01
001110002396 2000-11-10 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492707105 2020-04-13 0296 PPP 1955 Clinton St, BUFFALO, NY, 14206-3261
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14206-3261
Project Congressional District NY-26
Number of Employees 5
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15085.48
Forgiveness Paid Date 2020-11-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State