Search icon

BUILDERS WAREHOUSE CORP.

Company Details

Name: BUILDERS WAREHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2006 (19 years ago)
Entity Number: 3323902
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 53 COMMACK RD., COMMACK, NY, United States, 11725
Address: 53 COMMACK RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 COMMACK RD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ROMAN M HENNESSY Chief Executive Officer 53 COMMACK RD., COMMACK, NY, United States, 11725

History

Start date End date Type Value
2011-11-01 2017-10-17 Address 11 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2011-11-01 2017-10-17 Address 11 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2011-10-13 2017-08-31 Address 11 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2010-05-26 2011-11-01 Address 1842 E JERICHO TPKE / UNIT K, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-05-26 2011-11-01 Address 1842 E JERICHO TPKE / UNIT K, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-05-26 2011-10-13 Address 1842 E JERICHO TPKE / UNIT K, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-02-15 2010-05-26 Address 1842 E JERICHO TPKE, UNIT K, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-02-15 2010-05-26 Address 1842 E JERICHO TPKE, UNIT K, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2006-07-21 2010-05-26 Address 1042 EAST JERICHO TPKE UNIT K, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-02-22 2006-07-21 Address 10 SANDPIPER LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171017006258 2017-10-17 BIENNIAL STATEMENT 2016-02-01
170831000407 2017-08-31 CERTIFICATE OF CHANGE 2017-08-31
120302002633 2012-03-02 BIENNIAL STATEMENT 2012-02-01
111101002431 2011-11-01 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
111013000294 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
100526002701 2010-05-26 BIENNIAL STATEMENT 2010-02-01
080215002097 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060721000744 2006-07-21 CERTIFICATE OF CHANGE 2006-07-21
060222000767 2006-02-22 CERTIFICATE OF INCORPORATION 2006-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163587304 2020-05-01 0235 PPP 53 Commack Rd, Commack, NY, 11725
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17683
Loan Approval Amount (current) 17683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17963.51
Forgiveness Paid Date 2021-12-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State