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
010301000467 2001-03-01 CERTIFICATE OF INCORPORATION 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739577102 2020-04-10 0202 PPP 210 WALWORTH ST, BROOKLYN, NY, 11205-4505
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459960.6
Loan Approval Amount (current) 459960.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100830
Servicing Lender Name Financial Resources FCU
Servicing Lender Address 520 Route 22 East, BRIDGEWATER, NJ, 08807-2410
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-4505
Project Congressional District NY-08
Number of Employees 15
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100830
Originating Lender Name Financial Resources FCU
Originating Lender Address BRIDGEWATER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110183.65
Forgiveness Paid Date 2022-04-27
7084628901 2021-05-05 0202 PPS 210 Walworth St, Brooklyn, NY, 11205-4505
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103746.57
Loan Approval Amount (current) 103746.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4505
Project Congressional District NY-08
Number of Employees 23
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104732.16
Forgiveness Paid Date 2022-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State