Search icon

J.R. HARDWARE, INC.

Company Details

Name: J.R. HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536690
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 47-14 4TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 47-14 4TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-14 4TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOSE REYES Chief Executive Officer 47-14 4TH AVE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
160707006585 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140804007118 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120807002015 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100722002410 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080812002023 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060619002795 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040730002991 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020626002464 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000728000356 2000-07-28 CERTIFICATE OF INCORPORATION 2000-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 4714 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-07 No data 4714 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 4714 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-18 No data 4714 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued 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
1889897 CL VIO INVOICED 2014-11-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-18 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357078506 2021-03-05 0202 PPP 4714 4th Ave, Brooklyn, NY, 11220-1120
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9875
Loan Approval Amount (current) 9875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1120
Project Congressional District NY-10
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10020.83
Forgiveness Paid Date 2022-09-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State