Search icon

LAFAYETTE HARDWARE & SERVICES, INC.

Company Details

Name: LAFAYETTE HARDWARE & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1974 (51 years ago)
Entity Number: 343335
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 2945 RTE 11, LAFAYETTE, NY, United States, 13084
Principal Address: 2945 RT 11, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK R GROTH Chief Executive Officer 2945 RT 11, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2945 RTE 11, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
1998-04-24 2004-05-17 Address 2945 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1992-12-03 1998-04-24 Address 2945 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1992-12-03 2004-05-17 Address 2945 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1974-05-14 1996-05-02 Address REIDY HILL ROAD, LAFAYETTE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200602051 2020-06-02 ASSUMED NAME LLC DISCONTINUANCE 2020-06-02
180504006454 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140501006752 2014-05-01 BIENNIAL STATEMENT 2014-05-01
20131104044 2013-11-04 ASSUMED NAME LLC INITIAL FILING 2013-11-04
120503006498 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100527003059 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080515002821 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003327 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040517002023 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020418002492 2002-04-18 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825558108 2020-07-20 0248 PPP 2945 U.S. 11, LaFayette, NY, 13084-3339
Loan Status Date 2023-10-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24025
Loan Approval Amount (current) 24025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LaFayette, ONONDAGA, NY, 13084-3339
Project Congressional District NY-22
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24476.54
Forgiveness Paid Date 2022-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State