Search icon

E & W WHOLESALE HARDWARE INC.

Company Details

Name: E & W WHOLESALE HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611626
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 179 HOOPER STREET, BROOKLYN, NY, United States, 11211
Principal Address: 179 HOOPER ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELA WEISS DOS Process Agent 179 HOOPER STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
BELA WEISS Chief Executive Officer 179 HOOPER ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-06-24 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-28 2007-04-04 Address 179 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-03-01 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-01 2007-04-04 Address 179 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002621 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110404002478 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090403003362 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070404002749 2007-04-04 BIENNIAL STATEMENT 2007-03-01
030528002587 2003-05-28 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2022-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-05
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:
103746.57
Total Face Value Of Loan:
103746.57
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459960.6
Current Approval Amount:
459960.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110183.65
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103746.57
Current Approval Amount:
103746.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104732.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State