Search icon

PRIDE HARDWARE, INC.

Company Details

Name: PRIDE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1971 (54 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 312648
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1100 CROSSROADS OFFICE BLDG., ROCHESTER, NY, United States, 14614
Principal Address: 27 W MAIN ST, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY ALLEN Chief Executive Officer 27 W MAIN ST., HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 CROSSROADS OFFICE BLDG., ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1971-08-09 1995-02-23 Address 1100 CROSSROADS OFFICE, BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160114086 2016-01-14 ASSUMED NAME LLC INITIAL FILING 2016-01-14
DP-1634255 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
950223002111 1995-02-23 BIENNIAL STATEMENT 1993-08-01
926196-4 1971-08-09 CERTIFICATE OF INCORPORATION 1971-08-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4479135005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRIDE HARDWARE, LLC
Recipient Name Raw PRIDE HARDWARE, LLC
Recipient DUNS 055957435
Recipient Address 33 E SOUTH ST, GENESEO, LIVINGSTON, NEW YORK, 14454-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3288.00
Face Value of Direct Loan 60000.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State