Search icon

LITTLE FALLS ACE HARDWARE, INC.

Company Details

Name: LITTLE FALLS ACE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319485
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 441 W Main Street, Little Falls, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITTLE FALLS ACE HARDWARE INC DOS Process Agent 441 W Main Street, Little Falls, NY, United States, 13365

Chief Executive Officer

Name Role Address
STACEY P GEORGE Chief Executive Officer 441 W MAIN STREET, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 125 ZOLLER RD, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 441 W MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2021-06-25 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-29 2024-04-23 Address 125 ZOLLER RD, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2008-02-29 2012-03-06 Address 124 ZOLLER RD, DOLGEVILLE, NY, 13329, USA (Type of address: Principal Executive Office)
2006-02-10 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-10 2024-04-23 Address 125 ZOLLER ROAD, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003098 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200117000362 2020-01-17 CERTIFICATE OF AMENDMENT 2020-01-17
140325002567 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120306002982 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100219002490 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080229002291 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060210001051 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810217208 2020-04-28 0248 PPP 441 WEST MAIN ST, LITTLE FALLS, NY, 13365-1815
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36780
Loan Approval Amount (current) 36780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE FALLS, HERKIMER, NY, 13365-1815
Project Congressional District NY-21
Number of Employees 6
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36954.33
Forgiveness Paid Date 2020-11-05
5830438504 2021-03-02 0248 PPS 441 W Main St, Little Falls, NY, 13365-1815
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37222
Loan Approval Amount (current) 37222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Falls, HERKIMER, NY, 13365-1815
Project Congressional District NY-21
Number of Employees 9
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37344.37
Forgiveness Paid Date 2021-07-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State