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)
1995-06-27 2005-05-10 Address C/O FRED LANG, 800 HINSDALE STREET, BROOKLYN, NY, 11207, 7604, USA (Type of address: Principal Executive Office)
1995-06-27 2005-05-10 Address 800 HINSDALE STREET, BROOKLYN, NY, 11207, 7604, USA (Type of address: Service of Process)
1973-04-09 1995-06-27 Address 4429 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

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
110505002073 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090330003029 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070412002744 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050510002978 2005-05-10 BIENNIAL STATEMENT 2005-04-01
C331281-2 2003-05-13 ASSUMED NAME CORP INITIAL FILING 2003-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002197708 2020-05-01 0202 PPP 800 Hinsdale Street, Brooklyn, NY, 11207
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248800
Loan Approval Amount (current) 248800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 22
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250686.73
Forgiveness Paid Date 2021-02-09
9103428307 2021-01-30 0202 PPS 800 Hinsdale St, Brooklyn, NY, 11207-7604
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248800
Loan Approval Amount (current) 248800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-7604
Project Congressional District NY-08
Number of Employees 22
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250679.82
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State