Search icon

WR HARDWARE INC.

Company Details

Name: WR HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3191871
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 720 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 720 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAL WIERCIAK Chief Executive Officer 62-61 82ND ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2007-05-08 2009-03-25 Address 61-51 DRY HARBOR RD, 210, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130419002127 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110420002551 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090325002525 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070508002971 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050415000484 2005-04-15 CERTIFICATE OF INCORPORATION 2005-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296350 CL VIO INVOICED 2021-02-16 1250 CL - Consumer Law Violation
2532034 OL VIO INVOICED 2017-01-13 500 OL - Other Violation
2502826 OL VIO CREDITED 2016-12-02 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-16 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 5 5 No data No data
2016-11-23 Hearing Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
50050.00
Total Face Value Of Loan:
50050.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50050
Current Approval Amount:
50050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50402.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State