Search icon

KOVARIK HARDWARE CO., INC.

Company Details

Name: KOVARIK HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1969 (56 years ago)
Entity Number: 270776
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 276 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F KOVARIK JR Chief Executive Officer 30 LATHROP AVE, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 CLINTON STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1993-03-19 1999-01-19 Address 4 PRAGUE STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1969-01-07 1993-03-19 Address 284 CLINTON ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060323 2021-01-15 BIENNIAL STATEMENT 2021-01-01
130118006402 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110126002884 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081230002454 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070109002334 2007-01-09 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
81785.00
Total Face Value Of Loan:
81785.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81785
Current Approval Amount:
81785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82320.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State