Search icon

DICK'S CUT RATE HARDWARE INC.

Company Details

Name: DICK'S CUT RATE HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2005 (20 years ago)
Entity Number: 3249351
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 9 GOLD ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUL YAMIN DOS Process Agent 9 GOLD ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SHAUL YAMIN Chief Executive Officer 9 GOLD ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-08-11 2023-08-21 Address 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-08-11 2023-08-21 Address 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-08-08 2013-08-22 Address 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2007-08-08 2015-08-11 Address 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-08-08 2015-08-11 Address 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-08-29 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-29 2007-08-08 Address 825 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821000650 2023-08-21 BIENNIAL STATEMENT 2023-08-01
210903002402 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190821060276 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170804006029 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150811006034 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130822002316 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110902002146 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090825003066 2009-08-25 BIENNIAL STATEMENT 2009-08-01
070808002381 2007-08-08 BIENNIAL STATEMENT 2007-08-01
050829000494 2005-08-29 CERTIFICATE OF INCORPORATION 2005-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-27 No data 9 GOLD ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 9 GOLD ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864357402 2020-05-15 0202 PPP 9 GOLD ST, NEW YORK, NY, 10038
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50558.33
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State