Search icon

JET HARDWARE MANUFACTURING CORP.

Company Details

Name: JET HARDWARE MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1973 (52 years ago)
Entity Number: 258464
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 800 HINSDALE ST, JET HARDWARE, BROOKLYN, NY, United States, 11207
Principal Address: C/O ALFRED SCHONBERGER, 800 HINSDALE ST, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JET HARDWARE MANUFACTURING CORP. DOS Process Agent 800 HINSDALE ST, JET HARDWARE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ALFRED SCHONBERGER Chief Executive Officer 800 HINSDALE ST, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2015-04-01 2021-04-01 Address 800 HINSDALE ST, JET HARDWARE, BROOKLYN, NY, 11207, 7604, USA (Type of address: Service of Process)
2013-04-04 2015-04-01 Address C/O GEORGE BUCHINGER, 800 HINSDALE ST, BROOKLYN, NY, 11207, 7604, USA (Type of address: Principal Executive Office)
2005-05-10 2013-04-04 Address C/O FRED LANG, 800 HINSDALE ST, BROOKLYN, NY, 11207, 7604, USA (Type of address: Principal Executive Office)
2005-05-10 2015-04-01 Address 800 HINSDALE ST, BROOKLYN, NY, 11207, 7604, USA (Type of address: Service of Process)
1995-06-27 2005-05-10 Address 800 HINSDALE STREET, BROOKLYN, NY, 11207, 7604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060360 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060475 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006329 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006527 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006604 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
248800.00
Total Face Value Of Loan:
248800.00
Date:
2020-05-03
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:
248800.00
Total Face Value Of Loan:
248800.00

Trademarks Section

Serial Number:
76433503
Mark:
GROOVY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-07-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GROOVY

Goods And Services

For:
metal key blanks
First Use:
2001-03-14
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248800
Current Approval Amount:
248800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250686.73
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248800
Current Approval Amount:
248800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250679.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State