Search icon

EAST HAMPTON HARDWARE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST HAMPTON HARDWARE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1971 (54 years ago)
Entity Number: 314195
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 32 Newtown Ln, East Hampton, NY, United States, 11937
Principal Address: 32 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNHARD G. KIEMBOCK Chief Executive Officer 32 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 Newtown Ln, East Hampton, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
112240267
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 132 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-09-29 2023-09-01 Address 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1993-09-29 2023-09-01 Address 132 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901002306 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221017003126 2022-10-17 BIENNIAL STATEMENT 2021-09-01
C321140-2 2002-09-12 ASSUMED NAME LLC INITIAL FILING 2002-09-12
991109002131 1999-11-09 BIENNIAL STATEMENT 1999-09-01
930929002671 1993-09-29 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
150000.00
Date:
2020-04-08
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:
132500.00
Total Face Value Of Loan:
132500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133332.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State