Search icon

ST. ANDREWS HARDWARE, INC.

Company Details

Name: ST. ANDREWS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418260
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 827 STATE ROUTE 9, P O BOX 4786, QUEENSBURY, NY, United States, 12804
Principal Address: 827 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. ANDREWS HARDWARE, INC. DOS Process Agent 827 STATE ROUTE 9, P O BOX 4786, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER ST ANDREWS Chief Executive Officer 827 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
205649004
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-15 2020-09-08 Address 827 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2008-08-21 2010-09-15 Address 827 STATE RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2008-08-21 2010-09-15 Address 827 STATE RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2008-08-21 2010-09-15 Address 827 STATE RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-09-28 2008-08-21 Address UPPER GLEN STREET, ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060720 2020-09-08 BIENNIAL STATEMENT 2020-09-01
160906007333 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006730 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006592 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100915002438 2010-09-15 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
181300.00
Total Face Value Of Loan:
181300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181300
Current Approval Amount:
181300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183228.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State