Search icon

DICK'S CUT RATE HARDWARE INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
203383018
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$66,254
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,582.55
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $66,250
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$50,000
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,558.33
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State